Artek-Design-House LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-03-31 Employees £0 0% Total assets £105,496 +9.19%
STEPHEN M. BROWN DESIGN & CONSTRUCTION LIMITED
Company type Private Limited Company Company Number 03258034 Record last updated Thursday, October 20, 2022 8:29:00 PM UTC Postal Code CB23 4LN
Visits ARTEK-DESIGN-HOUSE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-11 2024-11 0 1 2 Searches ARTEK-DESIGN-HOUSE LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2013-4 2016-10 2016-11 0 1 2 Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors Financials Jan 4, 2014 Annual accounts Registry Nov 13, 2013 Annual return Financials Jan 2, 2013 Annual accounts Registry Nov 21, 2012 Annual return Registry Nov 21, 2012 Change of particulars for director Registry Jan 17, 2012 Annual return Financials Dec 20, 2011 Annual accounts Registry Jan 7, 2011 Annual return Financials Jan 6, 2011 Annual accounts Financials Feb 3, 2010 Annual accounts 3258... Registry Jan 2, 2010 Annual return Financials Jan 29, 2009 Annual accounts Registry Dec 4, 2008 Annual return Registry Dec 6, 2007 Annual return 3258... Financials Nov 14, 2007 Annual accounts Financials Mar 7, 2007 Annual accounts 3258... Registry Dec 5, 2006 Annual return Financials Jan 18, 2006 Annual accounts Registry Dec 12, 2005 Annual return Registry Apr 30, 2005 Resignation of one Motor Engineer and one Director (a man) Financials Jan 5, 2005 Annual accounts Registry Jan 5, 2005 Annual return Financials Jan 15, 2004 Annual accounts Registry Dec 12, 2003 Annual return Financials Jan 29, 2003 Annual accounts Registry Dec 4, 2002 Annual return Financials Jan 22, 2002 Annual accounts Registry Dec 7, 2001 Annual return Registry Sep 21, 2001 Appointment of a director Registry Sep 17, 2001 Appointment of a man as Director and Architect Registry Jan 8, 2001 Change of name certificate Registry Jan 8, 2001 Company name change Financials Nov 21, 2000 Annual accounts Registry Nov 21, 2000 Annual return Financials May 10, 2000 Annual accounts Registry Feb 9, 2000 Change in situation or address of registered office Registry Feb 9, 2000 Annual return Financials Dec 18, 1998 Annual accounts Registry Dec 9, 1998 Annual return Registry Nov 24, 1997 Annual return 3258... Registry Jul 3, 1997 Resignation of a director Registry Jul 3, 1997 Appointment of a director Registry Jul 3, 1997 Resignation of a secretary Registry Jul 3, 1997 Appointment of a secretary Registry Jun 17, 1997 Resignation of one Architect and one Director (a man) Registry Jun 17, 1997 Appointment of a man as Motor Engineer and Director Registry Jun 16, 1997 Appointment of a man as Accountant and Secretary Registry Jun 16, 1997 Resignation of one Secretary (a man) Registry May 23, 1997 Change in situation or address of registered office Registry Nov 11, 1996 Change of accounting reference date Registry Nov 11, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 8, 1996 Appointment of a secretary Registry Oct 8, 1996 Appointment of a director Registry Oct 8, 1996 Resignation of a secretary Registry Oct 8, 1996 Resignation of a director Registry Oct 2, 1996 Four appointments: 2 men and 2 companies