CS01 |
Confirmation statement with no updates Sunday 21st May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ to 2/3 North Mews London WC1N 2JP on Wednesday 22nd March 2017
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th April 2016.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 24th May 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Thursday 21st April 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st April 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 24th May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 24th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 24th May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 24th May 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 24th May 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th June 2010
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 8th June 2010 from Tower House 45 Commercial Road Parkstone Poole Dorset BH14 0JA
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 24th May 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 7th July 2009
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2008
filed on: 13th, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 29th December 2008
filed on: 29th, December 2008
| annual return
|
Free Download
(5 pages)
|
288b |
On Friday 14th December 2007 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 14th December 2007 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 14th December 2007 New secretary appointed;new director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 14th December 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 14th December 2007 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 14th December 2007 New secretary appointed;new director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 14th December 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 14th December 2007 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/07 from: the cottages regent road altrincham cheshire WA14 1RX
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/07 from: the cottages regent road altrincham cheshire WA14 1RX
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, August 2007
| incorporation
|
Free Download
(16 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, August 2007
| incorporation
|
Free Download
(16 pages)
|
CERTNM |
Company name changed altcom 435 LIMITEDcertificate issued on 23/08/07
filed on: 23rd, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed altcom 435 LIMITEDcertificate issued on 23/08/07
filed on: 23rd, August 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2007
| incorporation
|
Free Download
(21 pages)
|