Advanced company searchLink opens in new window

ARTAH NUTRITION LTD

Company number 13460357

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)
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
  • GBP 164.481
19 Jun 2025 SH01 Statement of capital following an allotment of shares on 19 August 2024
  • GBP 155.29
19 Jun 2025 SH01 Statement of capital following an allotment of shares on 10 May 2025
  • GBP 149.9285
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
  • GBP 232.5764
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 162.1109
06 Sep 2024 SH01 Statement of capital following an allotment of shares on 2 September 2024
  • GBP 142.2692
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