- Company Overview for ARTAL HOLDINGS LIMITED (13069651)
- Filing history for ARTAL HOLDINGS LIMITED (13069651)
- People for ARTAL HOLDINGS LIMITED (13069651)
- Charges for ARTAL HOLDINGS LIMITED (13069651)
- More for ARTAL HOLDINGS LIMITED (13069651)
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 Jan 2025 | CS01 | Confirmation statement made on 7 December 2024 with updates | |
14 Oct 2024 | PSC02 | Notification of Artal Group Limited as a person with significant control on 2 August 2024 | |
14 Oct 2024 | PSC07 | Cessation of Stuart Frederick Taylor as a person with significant control on 2 August 2024 | |
14 Oct 2024 | PSC07 | Cessation of Alex Clifford Farmer as a person with significant control on 2 August 2024 | |
06 Aug 2024 | MR01 | Registration of charge 130696510001, created on 5 August 2024 | |
02 Aug 2024 | SH19 |
Statement of capital on 2 August 2024
|
|
02 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2024 | SH20 | Statement by Directors | |
02 Aug 2024 | CAP-SS | Solvency Statement dated 01/08/24 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
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 | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
06 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 July 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington WA3 3JD United Kingdom to Xyz Building Hardman Street Manchester M3 3AQ on 25 November 2021 | |
19 May 2021 | MA | Memorandum and Articles of Association | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
10 May 2021 | PSC01 | Notification of Alex Clifford Farmer as a person with significant control on 12 April 2021 | |
10 May 2021 | PSC01 | Notification of Stuart Frederick Taylor as a person with significant control on 12 April 2021 | |
10 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 May 2021 | |
05 May 2021 | SH01 |
Statement of capital following an allotment of shares on 12 April 2021
|
|
08 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-08
|