Artko Ltd was founded on 11 April 2001 with its registered office in Cheshire, it has a status of "Active". We don't know the number of employees at the company. Artko Ltd has 3 directors listed as Ward, Richard Stephen, Jones, Adrian William Richmond, Kennedy, Paul Daniel.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, Richard Stephen | 25 July 2016 | - | 1 |
JONES, Adrian William Richmond | 04 March 2002 | 15 November 2002 | 1 |
KENNEDY, Paul Daniel | 11 February 2013 | 05 February 2020 | 1 |
Document Type | Date | |
---|---|---|
RP04CS01 - N/A | 22 September 2020 | |
CS01 - N/A | 15 April 2020 | |
TM01 - Termination of appointment of director | 04 March 2020 | |
AA - Annual Accounts | 12 August 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 14 June 2017 | |
MR04 - N/A | 06 May 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 20 October 2016 | |
CH01 - Change of particulars for director | 05 October 2016 | |
AP01 - Appointment of director | 04 October 2016 | |
AP01 - Appointment of director | 27 July 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 11 June 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 19 March 2014 | |
CH01 - Change of particulars for director | 24 February 2014 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AP01 - Appointment of director | 18 February 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 21 April 2012 | |
AA - Annual Accounts | 19 August 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 02 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 18 June 2008 | |
225 - Change of Accounting Reference Date | 18 June 2008 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 07 December 2006 | |
363a - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 25 April 2003 | |
AA - Annual Accounts | 14 February 2003 | |
288b - Notice of resignation of directors or secretaries | 30 December 2002 | |
288a - Notice of appointment of directors or secretaries | 30 December 2002 | |
288b - Notice of resignation of directors or secretaries | 25 November 2002 | |
225 - Change of Accounting Reference Date | 04 August 2002 | |
287 - Change in situation or address of Registered Office | 25 June 2002 | |
363s - Annual Return | 30 April 2002 | |
225 - Change of Accounting Reference Date | 02 April 2002 | |
RESOLUTIONS - N/A | 13 March 2002 | |
MEM/ARTS - N/A | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
395 - Particulars of a mortgage or charge | 31 October 2001 | |
MEM/ARTS - N/A | 18 July 2001 | |
RESOLUTIONS - N/A | 04 July 2001 | |
RESOLUTIONS - N/A | 04 July 2001 | |
RESOLUTIONS - N/A | 04 July 2001 | |
RESOLUTIONS - N/A | 04 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2001 | |
123 - Notice of increase in nominal capital | 04 July 2001 | |
288a - Notice of appointment of directors or secretaries | 26 June 2001 | |
287 - Change in situation or address of Registered Office | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
CERTNM - Change of name certificate | 15 June 2001 | |
288b - Notice of resignation of directors or secretaries | 29 May 2001 | |
288b - Notice of resignation of directors or secretaries | 29 May 2001 | |
NEWINC - New incorporation documents | 11 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 January 2008 | Fully Satisfied |
N/A |
Debenture | 25 October 2001 | Fully Satisfied |
N/A |