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)
08 Jul 2022 MISC Company name: artifex topco limted company number: 11281092 document has been removed as it was process on the wrong company record as amended accounts. Document is now on the correct company record as parent accounts, mii storage LIMITED (12865023)
13 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2022 MA Memorandum and Articles of Association
08 Jun 2022 TM01 Termination of appointment of Simon George Gilbert as a director on 24 May 2022
07 Jun 2022 TM01 Termination of appointment of Katherine Wai-Ming Ho as a director on 24 May 2022
30 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 4 January 2022
30 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 4 January 2021
30 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 4 January 2020
02 Mar 2022 AA Group of companies' accounts made up to 30 September 2021
11 Feb 2022 TM01 Termination of appointment of Paul David Haynes as a director on 24 January 2022
11 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/03/2022
09 Nov 2021 SH06 Cancellation of shares. Statement of capital on 30 July 2021
  • GBP 8,831,910.7715
11 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Jun 2021 CH01 Director's details changed for Katherine Wai-Ming Ho on 3 June 2021
19 Mar 2021 SH08 Change of share class name or designation
15 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 SH10 Particulars of variation of rights attached to shares
03 Mar 2021 AA Group of companies' accounts made up to 30 September 2020
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 13,625,636.7715
15 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/03/2022
01 Dec 2020 TM01 Termination of appointment of Cathal Arthur Matthew Turley as a director on 16 November 2020
01 Dec 2020 AP01 Appointment of Katherine Wai-Ming Ho as a director on 16 November 2020
01 Dec 2020 MA Memorandum and Articles of Association
01 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association