- Company Overview for ARTAH NUTRITION LTD (13460357)
- Filing history for ARTAH NUTRITION LTD (13460357)
- People for ARTAH NUTRITION LTD (13460357)
- More for ARTAH NUTRITION LTD (13460357)
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) |
---|---|---|---|
16 Jul 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
30 Jun 2025 | CS01 | Confirmation statement made on 24 June 2025 with updates | |
19 Jun 2025 | SH01 |
Statement of capital following an allotment of shares on 21 August 2024
|
|
19 Jun 2025 | SH01 |
Statement of capital following an allotment of shares on 19 August 2024
|
|
19 Jun 2025 | SH01 |
Statement of capital following an allotment of shares on 10 May 2025
|
|
17 Jun 2025 | PSC04 | Change of details for Niccolo Manzoni as a person with significant control on 31 December 2024 | |
17 Jun 2025 | CH01 | Director's details changed for Mr Niccolo Manzoni on 31 December 2024 | |
07 Jan 2025 | AD01 | Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB United Kingdom to 2 Bloomsbury Place Bloomsbury Place London WC1A 2QL on 7 January 2025 | |
08 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 2 September 2024
|
|
30 Sep 2024 | PSC01 | Notification of Niccolo Manzoni as a person with significant control on 2 September 2024 | |
30 Sep 2024 | PSC01 | Notification of Richard Butland as a person with significant control on 2 September 2024 | |
30 Sep 2024 | PSC01 | Notification of Rhiannon Stephenson as a person with significant control on 2 September 2024 | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2024 | MA | Memorandum and Articles of Association | |
06 Sep 2024 | AP01 | Appointment of Mr Niccolo Manzoni as a director on 2 September 2024 | |
06 Sep 2024 | PSC07 | Cessation of Rhiannon Stephenson as a person with significant control on 2 September 2024 | |
06 Sep 2024 | PSC07 | Cessation of Richard James Butland as a person with significant control on 2 September 2024 | |
06 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 2 September 2024
|
|
06 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 2 September 2024
|
|
12 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
25 Jun 2024 | CH01 | Director's details changed for Dr Rhiannon Stephenson on 12 June 2024 | |
19 Oct 2023 | AD01 | Registered office address changed from 4th Floor, Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB W1T 6EB United Kingdom to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 19 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from 93 Gloucester Place London W1U 6JQ England to 4th Floor, Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB W1T 6EB on 13 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 |