ARTAFRIQUE LIMITED

Register to unlock more data on OkredoRegister

ARTAFRIQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02386353

Incorporation date

18/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

6 Garfield Place, Windsor SL4 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1989)
dot icon05/02/2026
Director's details changed for Ms Gathoni Kirima on 2026-02-04
dot icon04/02/2026
Change of details for Ms Gathoni Kirima as a person with significant control on 2026-02-04
dot icon20/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon06/08/2025
Micro company accounts made up to 2024-11-30
dot icon20/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon18/08/2024
Micro company accounts made up to 2023-11-30
dot icon23/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon24/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon22/08/2022
Micro company accounts made up to 2021-11-30
dot icon20/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon15/08/2021
Micro company accounts made up to 2020-11-30
dot icon27/10/2020
Micro company accounts made up to 2019-11-30
dot icon22/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon05/08/2019
Micro company accounts made up to 2018-11-30
dot icon17/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon01/08/2018
Micro company accounts made up to 2017-11-30
dot icon21/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon09/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/08/2014
Registered office address changed from C/O H W Fisher & Co Acre House 11-15 William Road London NW1 3ER to 6 Garfield Place Windsor SL4 3BT on 2014-08-20
dot icon25/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon24/10/2013
Secretary's details changed for Clifford John Hamilton Foster on 2013-10-24
dot icon24/10/2013
Director's details changed for Gathoni Kirima on 2013-10-24
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon26/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon06/11/2009
Director's details changed for Gathoni Kirima on 2009-11-06
dot icon25/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon29/10/2008
Return made up to 14/10/08; full list of members
dot icon24/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon31/10/2007
Return made up to 14/10/07; full list of members
dot icon21/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon07/11/2006
Return made up to 14/10/06; full list of members
dot icon27/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon07/11/2005
Return made up to 14/10/05; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon09/12/2004
Return made up to 14/10/04; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon04/12/2003
Return made up to 14/10/03; full list of members
dot icon26/11/2003
Secretary's particulars changed
dot icon26/11/2003
Director's particulars changed
dot icon06/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon17/12/2002
Return made up to 14/10/02; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon21/12/2001
Return made up to 14/10/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-11-30
dot icon14/11/2000
Return made up to 14/10/00; full list of members
dot icon10/10/2000
Full accounts made up to 1999-11-30
dot icon07/12/1999
Return made up to 14/10/99; full list of members
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon30/12/1998
Return made up to 14/10/98; full list of members
dot icon24/09/1998
Full accounts made up to 1997-11-30
dot icon15/01/1998
Return made up to 14/10/97; full list of members
dot icon01/09/1997
Full accounts made up to 1996-11-30
dot icon07/03/1997
Return made up to 14/10/96; full list of members
dot icon25/09/1996
Full accounts made up to 1995-11-30
dot icon24/09/1996
Director's particulars changed
dot icon24/09/1996
Secretary's particulars changed
dot icon15/12/1995
Return made up to 14/10/95; full list of members
dot icon03/10/1995
Accounts for a small company made up to 1994-11-30
dot icon21/12/1994
Return made up to 14/10/94; full list of members
dot icon21/09/1994
Accounts for a dormant company made up to 1993-11-30
dot icon09/02/1994
Accounts for a dormant company made up to 1992-11-30
dot icon25/10/1993
Return made up to 14/10/93; no change of members
dot icon04/10/1993
Resolutions
dot icon09/06/1993
Registered office changed on 09/06/93 from: 45 pont street london SW1X 0BX
dot icon09/06/1993
Return made up to 14/10/92; full list of members
dot icon22/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon05/10/1992
Full accounts made up to 1991-11-30
dot icon15/05/1992
Full accounts made up to 1990-11-30
dot icon17/10/1991
Full accounts made up to 1989-11-30
dot icon17/10/1991
Return made up to 14/10/91; no change of members
dot icon11/03/1991
Return made up to 31/12/90; full list of members
dot icon30/11/1989
Memorandum and Articles of Association
dot icon20/11/1989
Accounting reference date notified as 30/11
dot icon13/11/1989
Certificate of change of name
dot icon23/08/1989
Secretary resigned;new secretary appointed
dot icon23/08/1989
Director resigned;new director appointed
dot icon23/08/1989
Registered office changed on 23/08/89 from: 2 baches street london N1 6UB
dot icon18/05/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.05K
-
0.00
-
-
2022
0
2.05K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTAFRIQUE LIMITED

ARTAFRIQUE LIMITED is an(a) Active company incorporated on 18/05/1989 with the registered office located at 6 Garfield Place, Windsor SL4 3BT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTAFRIQUE LIMITED?

toggle

ARTAFRIQUE LIMITED is currently Active. It was registered on 18/05/1989 .

Where is ARTAFRIQUE LIMITED located?

toggle

ARTAFRIQUE LIMITED is registered at 6 Garfield Place, Windsor SL4 3BT.

What does ARTAFRIQUE LIMITED do?

toggle

ARTAFRIQUE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ARTAFRIQUE LIMITED?

toggle

The latest filing was on 05/02/2026: Director's details changed for Ms Gathoni Kirima on 2026-02-04.