- Company Overview for ARTIFEX TOPCO LIMITED (11281092)
- Filing history for ARTIFEX TOPCO LIMITED (11281092)
- People for ARTIFEX TOPCO LIMITED (11281092)
- Charges for ARTIFEX TOPCO LIMITED (11281092)
- Registers for ARTIFEX TOPCO LIMITED (11281092)
- More for ARTIFEX TOPCO LIMITED (11281092)
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) |
---|---|---|---|
13 Feb 2025 | PSC05 | Change of details for Chelsea Green Bidco Limited as a person with significant control on 5 January 2023 | |
13 Feb 2025 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN | |
13 Feb 2025 | AD02 | Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN | |
03 Feb 2025 | MR01 | Registration of charge 112810920002, created on 30 January 2025 | |
23 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
11 Nov 2024 | MR04 | Satisfaction of charge 112810920001 in full | |
19 Jul 2024 | AP01 | Appointment of Mr Francois Joseph Charles Gauci as a director on 14 May 2024 | |
18 Jul 2024 | TM01 | Termination of appointment of Richard John Renwick as a director on 14 May 2024 | |
29 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
29 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
29 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
29 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
18 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
03 Jul 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
03 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
03 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
03 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
10 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
10 Jan 2023 | CH01 | Director's details changed for Mr Duncan James Orange on 10 January 2023 | |
26 Sep 2022 | MR01 | Registration of charge 112810920001, created on 20 September 2022 | |
24 Aug 2022 | PSC05 | Change of details for Chelsea Green Bidco Limited as a person with significant control on 11 July 2022 | |
23 Aug 2022 | PSC02 | Notification of Chelsea Green Bidco Limited as a person with significant control on 24 May 2022 | |
23 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 23 August 2022 | |
23 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
23 Aug 2022 | PSC07 | Cessation of H2 Equity Partners Limited as a person with significant control on 18 May 2018 |