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)
01 Mar 2021 CH01 Director's details changed for Mr Alex Clifford Farmer on 1 March 2021
29 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of 30 (2 lots of 15) ordinary shares at par value 01/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2020 MA Memorandum and Articles of Association
29 Sep 2020 SH08 Change of share class name or designation
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
28 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
06 Jan 2020 PSC01 Notification of Stuart Frederick Taylor as a person with significant control on 18 September 2017
06 Jan 2020 PSC04 Change of details for Mr Alex Clifford Farmer as a person with significant control on 18 September 2017
16 Dec 2019 AD01 Registered office address changed from Unit 2 Swan Square 75 Tib Street Manchester M4 5JJ England to James House 5 Yew Tree Way Golborne Warrington WA3 3JD on 16 December 2019
14 Oct 2019 AD01 Registered office address changed from Artal, Unit 2 Swan Square, 75 Tib Street Manchester M4 5JJ United Kingdom to Unit 2 Swan Square 75 Tib Street Manchester M4 5JJ on 14 October 2019
17 May 2019 AD01 Registered office address changed from Holyoake House Hanover Street Manchester M60 0AS United Kingdom to Artal, Unit 2 Swan Square, 75 Tib Street Manchester M4 5JJ on 17 May 2019
31 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
23 Jan 2019 AA Unaudited abridged accounts made up to 31 July 2018
24 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
06 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
07 Nov 2017 CH01 Director's details changed for Mr Stuart Frederick Taylor on 7 November 2017
07 Nov 2017 CH01 Director's details changed for Mr Alex Clifford Farmer on 7 November 2017
09 Aug 2017 AD01 Registered office address changed from Holyoake House Hanover Street Manchester M4 4A to Holyoake House Hanover Street Manchester M60 0AS on 9 August 2017
13 Apr 2017 AD01 Registered office address changed from Holyoake House Hanover Street Manchester M4 4AH England to Holyoake House Hanover Street Manchester M4 4A on 13 April 2017
07 Apr 2017 AD01 Registered office address changed from New Inn Farm Dawson Lane Leyland PR25 5DB England to Holyoake House Hanover Street Manchester M4 4AH on 7 April 2017
08 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 31 July 2017
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 100
17 May 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Mar 2016 CERTNM Company name changed acf property consultants LTD\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01