About

Registered Number: 03315464
Date of Incorporation: 10/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 94 Southbridge Road, Croydon, Surrey, CR0 1AF

 

Based in Surrey, Artisan Business Software Ltd was established in 1997, it's status at Companies House is "Active". We don't know the number of employees at this business. Owen, Robert is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Robert 21 February 1997 31 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 14 February 2020
CS01 - N/A 05 February 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 07 November 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 10 November 2014
CH01 - Change of particulars for director 10 November 2014
CH03 - Change of particulars for secretary 10 November 2014
CH03 - Change of particulars for secretary 10 November 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 03 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 14 February 2008
363a - Annual Return 15 February 2007
AA - Annual Accounts 03 February 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 19 September 2005
363s - Annual Return 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 08 January 2004
287 - Change in situation or address of Registered Office 09 December 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 11 July 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
287 - Change in situation or address of Registered Office 18 September 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 17 March 1999
287 - Change in situation or address of Registered Office 24 November 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 19 March 1998
CERTNM - Change of name certificate 08 September 1997
225 - Change of Accounting Reference Date 05 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 March 1997
RESOLUTIONS - N/A 07 March 1997
RESOLUTIONS - N/A 07 March 1997
RESOLUTIONS - N/A 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
287 - Change in situation or address of Registered Office 07 March 1997
NEWINC - New incorporation documents 10 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.