Advanced company searchLink opens in new window

ARTAL LTD

Company number 08403993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
05 Sep 2024 MR04 Satisfaction of charge 084039930001 in full
06 Aug 2024 MR01 Registration of charge 084039930002, created on 5 August 2024
27 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
30 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
28 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
20 Jan 2023 CH01 Director's details changed for Mr Stuart Frederick Taylor on 20 January 2023
20 Jan 2023 CH01 Director's details changed for Mr Alexander Clifford Farmer on 20 January 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
09 Jan 2023 PSC05 Change of details for Artal Holdings Limited as a person with significant control on 15 August 2022
09 Jan 2023 AD01 Registered office address changed from Xyz Building Hardman Street Manchester M3 3AQ England to 9 Jordan Street Manchester M15 4PY on 9 January 2023
06 Jul 2022 MR01 Registration of charge 084039930001, created on 27 June 2022
22 Jun 2022 CH01 Director's details changed for Mr Alex Clifford Farmer on 22 June 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
15 Feb 2022 CH01 Director's details changed for Mr Alex Clifford Farmer on 10 February 2022
02 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
25 Nov 2021 AD01 Registered office address changed from James House 5 Yew Tree Way Golborne Warrington WA3 3JD England to Xyz Building Hardman Street Manchester M3 3AQ on 25 November 2021
05 May 2021 PSC02 Notification of Artal Holdings Limited as a person with significant control on 12 April 2021
05 May 2021 PSC07 Cessation of Stuart Frederick Taylor as a person with significant control on 12 April 2021
05 May 2021 PSC07 Cessation of Alex Clifford Farmer as a person with significant control on 12 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with updates
01 Mar 2021 PSC04 Change of details for Mr Stuart Frederick Taylor as a person with significant control on 1 March 2021
01 Mar 2021 PSC04 Change of details for Mr Alex Clifford Farmer as a person with significant control on 1 March 2021
01 Mar 2021 CH01 Director's details changed for Mr Stuart Frederick Taylor on 1 March 2021