ARTELL INTERIOR DESIGN LTD - CHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-24 View Report
Confirmation statement. Statement with no updates. 2022-12-28 View Report
Accounts. Accounts type micro entity. 2022-10-29 View Report
Confirmation statement. Statement with no updates. 2022-01-23 View Report
Gazette. Gazette filings brought up to date. 2021-12-01 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Accounts. Accounts type micro entity. 2021-11-25 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Accounts. Accounts type micro entity. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type micro entity. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2018-12-26 View Report
Address. Old address: 8 Hough Green Upton Chester Cheshire CH4 8JG United Kingdom. New address: 8 8 Hough Green Chester Cheshire CH4 8JG. Change date: 2018-09-25. 2018-09-25 View Report
Accounts. Accounts type micro entity. 2018-09-14 View Report
Confirmation statement. Statement with no updates. 2017-12-28 View Report
Address. New address: 8 Hough Green Upton Chester Cheshire CH4 8JG. Change date: 2017-11-03. Old address: 16 Demage Lane Upton Chester CH2 1EL United Kingdom. 2017-11-03 View Report
Accounts. Accounts type micro entity. 2017-09-30 View Report
Address. Old address: 18 Demage Lane Upton Chester CH2 1EL. Change date: 2017-09-30. New address: 16 Demage Lane Upton Chester CH2 1EL. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2016-12-27 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2015-12-31 View Report
Accounts. Accounts type total exemption small. 2015-09-20 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Accounts. Accounts type total exemption small. 2014-09-28 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Accounts. Accounts type dormant. 2013-10-21 View Report
Annual return. With made up date full list shareholders. 2013-01-04 View Report
Accounts. Accounts type dormant. 2012-10-11 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Accounts. Accounts type total exemption small. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2010-12-30 View Report
Officers. Officer name: Gemma Artell. Change date: 2010-12-29. 2010-12-29 View Report
Officers. Change date: 2010-12-29. Officer name: David John Artell. 2010-12-29 View Report
Address. Old address: 18 Demage Lane Upton Chester Cheshire CH2 1EL United Kingdom. Change date: 2010-12-29. 2010-12-29 View Report
Address. Old address: 12 the Croft Upton Chester CH2 2JH. Change date: 2010-12-29. 2010-12-29 View Report
Accounts. Accounts type total exemption small. 2010-08-16 View Report
Annual return. With made up date full list shareholders. 2010-04-19 View Report
Officers. Officer name: David John Artell. Change date: 2009-10-01. 2010-04-19 View Report
Officers. Officer name: Gemma Artell. 2010-04-13 View Report
Officers. Officer name: David Artell. 2010-04-13 View Report
Officers. Officer name: David John Artell. 2010-04-13 View Report
Officers. Officer name: Gemma Artell. 2010-04-13 View Report
Change of name. Description: Company name changed d & g artell LTD\certificate issued on 17/03/10. 2010-03-17 View Report
Change of name. Change of name notice. 2010-03-17 View Report
Accounts. Accounts type total exemption small. 2009-09-11 View Report
Annual return. Legacy. 2009-01-12 View Report
Address. Description: Location of register of members. 2009-01-10 View Report
Capital. Description: Ad 11/01/08--------- £ si 99@1=99 £ ic 1/100. 2008-01-29 View Report
Address. Description: Registered office changed on 29/01/08 from: 17-19 regent house, beam heath way, nantwich cheshire CW5 6PQ. 2008-01-29 View Report
Officers. Description: New director appointed. 2008-01-29 View Report