This company is commonly known as Articad Limited. The company was founded 31 years ago and was given the registration number 02724655. The firm's registered office is in KINGS LANGLEY. You can find them at The Old School House, Bridge Road Hunton Bridge, Kings Langley, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ARTICAD LIMITED |
---|---|---|
Company Number | : | 02724655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old School House, Bridge Road Hunton Bridge, Kings Langley, Hertfordshire, WD4 8SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
239a, Hempstead Road, Watford, England, WD17 3HH | Secretary | 28 July 2004 | Active |
239a Hempstead Road, Watford, WD17 3HH | Director | 01 July 2003 | Active |
3-5, Rickmansworth Road, Watford, England, WD18 0GX | Director | 30 April 2013 | Active |
36 Yorke Road, Croxley Green, WD3 3DN | Secretary | 22 June 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 June 1992 | Active |
Odeon House, 146 College Road, Harrow, HA1 1BH | Corporate Secretary | 05 July 1994 | Active |
Odeon House, 146 College Road, Harrow, HA1 1BH | Corporate Secretary | 24 July 2003 | Active |
119, Rising Brook, Stafford, ST17 9DL | Director | 01 March 2006 | Active |
The Colleens, Lower Cousley Wood, Wadhurst, Uk, TN5 6HE | Director | 18 March 2015 | Active |
8, The Edge, Lawn Lane, Hemel Hempstead, HP3 9FL | Director | 01 May 2005 | Active |
66 Vernier Crescent, Medbourne Park, Milton Keynes, MK5 6FE | Director | 30 November 2004 | Active |
12 Culinan Close, Alangslades, Lone Hill Johannesburg, Rsa, | Director | 01 December 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 June 1992 | Active |
The Mews Parc Caradog, Trewern, Welshpool, SY21 8DS | Director | 01 March 2003 | Active |
5 Birchwood Drive, Whittington, Oswestry, SY11 4PS | Director | 25 June 2003 | Active |
66 Swans Hope, Loughton, IG10 2NB | Director | 07 September 1999 | Active |
36 Yorke Road, Croxley Green, Rickmansworth, WD3 3DN | Director | 22 June 1992 | Active |
239a, Hempstead Road, Watford, England, WD17 3HH | Director | 01 April 2013 | Active |
239a Hempstead Road, Watford, WD1 3HH | Director | 28 July 1997 | Active |
Shd Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Rennweg 60, 56626, Andernach, Germany, |
Nature of control | : |
|
Articad Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3/5, Rickmansworth Road, Watford, England, WD18 0GX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type small. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type small. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type small. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type small. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type small. | Download |
2017-10-03 | Accounts | Accounts with accounts type small. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2017-01-06 | Accounts | Change account reference date company previous extended. | Download |
2016-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-15 | Address | Move registers to registered office company with new address. | Download |
2016-08-15 | Officers | Change person director company with change date. | Download |
2016-08-15 | Address | Change sail address company with old address new address. | Download |
2016-08-15 | Officers | Termination director company with name termination date. | Download |
2016-03-18 | Officers | Termination director company with name termination date. | Download |
2016-02-22 | Address | Move registers to sail company with new address. | Download |
2016-02-22 | Address | Change sail address company with new address. | Download |
2016-02-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.