Alterin Ltd is a private limited company. Registered at 76 Cannon Street, London EC4N 6AE, this 5 years old company was incorporated on 2019-04-29 and is officially classified as "information technology consultancy activities" (SIC: 62020), "other information technology service activities" (SIC code: 62090). 1 director can be found in the company: Rayan G. (appointed on 29 April 2019). When it comes to the secretaries (1 in total), we can name: Rayan G. (appointed on 29 April 2019).
About
Name: Alterin Ltd
Number: 11967091
Incorporation date: 2019-04-29
End of financial year: 30 April
Address:
76 Cannon Street
London
EC4N 6AE
SIC code:
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Company staff
People with significant control
Herve G.
15 July 2020
Nature of control:
25-50% voting rights
25-50% shares
Rayan G.
29 April 2019
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Stefan L.
29 April 2019 - 25 May 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
The due date for Alterin Ltd confirmation statement filing is 2022-05-12. The most recent one was filed on 2021-04-28. The due date for the next statutory accounts filing is 31 January 2023. Last accounts filing was sent for the time period up until 30 April 2021.
3 persons of significant control are reported in the Companies House, namely: Herve G. who owns 1/2 or less of shares, 1/2 or less of voting rights. Rayan G. who owns 1/2 or less of shares, 1/2 or less of voting rights. Stefan L. who owns 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 14th, June 2022
| dissolution
Free Download
(1 page)
Type
Free download
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 14th, June 2022
| dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 10th, May 2022
| dissolution
Free Download
(1 page)
TM01
Director's appointment was terminated on Friday 22nd October 2021
filed on: 4th, November 2021
| officers
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 29th, October 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wednesday 28th April 2021
filed on: 2nd, June 2021
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 2nd, June 2021
| accounts
Free Download
(2 pages)
AD01
New registered office address 69 King William Street King William Street London EC4N 7HR. Change occurred on Saturday 25th July 2020. Company's previous address: Hightrees House Nightingale Lane Door 48 London SW12 8AQ England.
filed on: 25th, July 2020
| address
Free Download
(1 page)
PSC01
Notification of a person with significant control Wednesday 15th July 2020
filed on: 25th, July 2020
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Tuesday 28th April 2020
filed on: 25th, July 2020
| confirmation statement
Free Download
(4 pages)
AD01
New registered office address Hightrees House Nightingale Lane Door 48 London SW12 8AQ. Change occurred on Thursday 4th June 2020. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 4th, June 2020
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control Monday 25th May 2020
filed on: 4th, June 2020
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment was terminated on Monday 25th May 2020
filed on: 4th, June 2020
| officers
Free Download
(1 page)
AP01
New director appointment on Monday 16th September 2019.
filed on: 16th, September 2019
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 29th, April 2019
| incorporation
Free Download
(32 pages)
SH01
100.00 GBP is the capital in company's statement on Monday 29th April 2019
capital