TM01 |
Director's appointment was terminated on 2024-02-29
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 1st, March 2024
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-30
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 14th, August 2023
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-07
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-07-28
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 the Heights Brooklands Weybridge KT13 0NY. Change occurred on 2023-06-22. Company's previous address: Fourth Floor St James House St James' Square Cheltenham GL50 3PR England.
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-19
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-19
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-19
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-19
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-30
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed altiostar networks uk LTDcertificate issued on 12/01/22
filed on: 12th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 24th, November 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Fourth Floor St James House St James' Square Cheltenham GL50 3PR. Change occurred on 2021-06-21. Company's previous address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England.
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 7th, January 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 9th, October 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 31st, October 2018
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 17th, January 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ. Change occurred on 2016-04-01. Company's previous address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT.
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 15th, March 2016
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 12th, November 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2015-08-06 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-08-06 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-29
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-06: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-29
filed on: 22nd, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-22: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 17th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-29
filed on: 9th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-08-09: 1000.00 GBP
capital
|
|
CERTNM |
Company name changed sigalgo technology LTDcertificate issued on 12/03/13
filed on: 12th, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-02-25
change of name
|
|
CONNOT |
Change of name notice
filed on: 12th, March 2013
| change of name
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2012-07-31 to 2012-12-31
filed on: 9th, October 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Trident Court One Oakcroft Road Chessington Surrey KT9 1BD England on 2012-09-21
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-29
filed on: 28th, August 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-01-01 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-22
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-22
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-22
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-13
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-13
filed on: 13th, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-13
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-07
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-07
filed on: 7th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-06-12
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-06-12
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2012-01-23
filed on: 22nd, March 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-01-23: 1000.00 GBP
filed on: 13th, March 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2011-10-04
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, July 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|