Advanced company searchLink opens in new window

ARTAL HOLDINGS LIMITED

Company number 13069651

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 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
  • GBP 100
02 Aug 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 102
08 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-08
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1