ARTAL (NORTH) LIMITED
Status | ACTIVE |
Company No. | 10923322 |
Category | Private Limited Company |
Incorporated | 18 Aug 2017 |
Age | 6 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ARTAL (NORTH) LIMITED is an active private limited company with number 10923322. It was incorporated 6 years, 9 months, 11 days ago, on 18 August 2017. The company address is 9 Jordan Street, Manchester, M15 4PY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Change to a person with significant control
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Artal Limited
Change date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-09
Psc name: Mr Ryan James Riches
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
Old address: Xyz Building Hardman Street Manchester M3 3AQ England
Change date: 2023-01-09
New address: 9 Jordan Street Manchester M15 4PY
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Address
Type: AD01
New address: Xyz Building Hardman Street Manchester M3 3AQ
Old address: James House Yew Tree Way Golborne Warrington WA3 3JD England
Change date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Resolution
Date: 14 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Jul 2020
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 21 Jul 2020
Action Date: 01 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-01
Capital : 201 GBP
Documents
Confirmation statement with updates
Date: 01 Apr 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Change to a person with significant control
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan James Riches
Change date: 2020-04-01
Documents
Change to a person with significant control
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Artal Limited
Change date: 2020-04-01
Documents
Change person director company with change date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-01
Officer name: Mr Stuart Frederick Taylor
Documents
Change person director company with change date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan James Riches
Change date: 2020-04-01
Documents
Change person director company with change date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alex Clifford Farmer
Change date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-16
New address: James House Yew Tree Way Golborne Warrington WA3 3JD
Old address: Unit 2 Swan Square 75 Tib Street Manchester M4 5JJ England
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Address
Type: AD01
New address: Unit 2 Swan Square 75 Tib Street Manchester M4 5JJ
Old address: 5 the Quadrant Coventry CV1 2EL United Kingdom
Change date: 2019-10-14
Documents
Change account reference date company previous shortened
Date: 14 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2019-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 11 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Legacy
Date: 19 Dec 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 01/03/2018
Documents
Legacy
Date: 02 May 2018
Action Date: 01 Mar 2018
Category: Return
Type: CS01
Description: 01/03/18 Statement of Capital gbp 201.000000
Documents
Change to a person with significant control
Date: 16 Apr 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-03-01
Psc name: Artal Limited
Documents
Capital allotment shares
Date: 16 Apr 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-01
Capital : 200 GBP
Documents
Some Companies
FLAT 18,LONDON,SE9 6EX
Number: | 10372124 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE
Number: | 09866991 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LOTHIAN STREET,DALKEITH,EH22 1DS
Number: | SC319781 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DELAMARE ROAD,CHESHUNT,EN8 9AP
Number: | 07835631 |
Status: | ACTIVE |
Category: | Private Limited Company |
SBC HOUSE,WALLINGTON,SM6 7AH
Number: | 06762155 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA
Number: | 04125131 |
Status: | ACTIVE |
Category: | Private Limited Company |