ARTAL (MONITORING) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Registration of charge 102739750001, created on 2024-08-05

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/06/232 June 2023 Cessation of Robert Simpson as a person with significant control on 2023-01-09

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-14 with updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Registered office address changed from 9 Jordan Street Manchester M15 4PY England to 9 Jordan Street Manchester M15 4PY on 2023-01-09

View Document

09/01/239 January 2023 Change of details for Artal Limited as a person with significant control on 2022-08-15

View Document

09/01/239 January 2023 Change of details for Mr Robert Simpson as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from Xyz Building Hardman Street Manchester M3 3AQ England to 9 Jordan Street Manchester M15 4PY on 2023-01-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/11/2125 November 2021 Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD England to Xyz Building Hardman Street Manchester M3 3AQ on 2021-11-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / ARTAL LIMITED / 17/04/2020

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SIMPSON

View Document

27/05/2027 May 2020 ARTICLES OF ASSOCIATION

View Document

27/05/2027 May 2020 ADOPT ARTICLES 17/04/2020

View Document

27/05/2027 May 2020 17/04/20 STATEMENT OF CAPITAL GBP 200.00

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / ARTAL LIMITED / 06/05/2020

View Document

30/04/2030 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX FARMER / 30/04/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM UNIT 2 SWAN SQUARE 75 TIB STREET MANCHESTER M4 5JJ ENGLAND

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CLIFFORD FARMER / 30/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FREDERICK TAYLOR / 30/04/2020

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR ROBERT SIMPSON

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 5 THE QUADRANT COVENTRY CV1 2EL UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM HOLYOAKE HOUSE HANOVER STREEY MANCHESTER UK M60 0AS UNITED KINGDOM

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTAL LIMITED

View Document

29/04/1929 April 2019 CESSATION OF STUART TAYLOR AS A PSC

View Document

29/04/1929 April 2019 CESSATION OF ALEX FARMER AS A PSC

View Document

29/04/1929 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1925 April 2019 COMPANY NAME CHANGED ARTAL HOLDINGS LTD CERTIFICATE ISSUED ON 25/04/19

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM NEW INN FARM DAWSON LANE LEYLAND PR25 5DB UNITED KINGDOM

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TAYLOR / 07/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX FARMER / 07/11/2017

View Document

07/11/177 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX FARMER / 07/11/2017

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1612 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company