Advanced company searchLink opens in new window

ARTIFEX TOPCO LIMITED

Company number 11281092

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)
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