(CS01) Confirmation statement with no updates Saturday 29th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Friday 29th January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 29th, January 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Monday 6th April 2020
filed on: 29th, January 2021
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, January 2021
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 6th April 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 26th January 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 6th April 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th January 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 11th May 2018
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th January 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(13 pages)
|
(CH01) On Monday 30th July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 30th April 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(SH01) 98.50 GBP is the capital in company's statement on Monday 30th April 2018
filed on: 30th, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, May 2018
| resolution
|
Free Download
(28 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 30th April 201898.50 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 21st, May 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, May 2018
| resolution
|
Free Download
(1 page)
|
(CH01) On Thursday 12th October 2017 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st April 2017.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 21st March 2017
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th January 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, February 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(14 pages)
|
(SH01) 98.50 GBP is the capital in company's statement on Saturday 1st April 2017
filed on: 8th, June 2017
| capital
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 22nd, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 29th January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(13 pages)
|
(SH01) 92.53 GBP is the capital in company's statement on Friday 26th February 2016
capital
|
|
(CH01) On Monday 20th July 2015 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 30th October 2015 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th April 2015.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 7th April 2015.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 7th April 2015.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 7th April 2015.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Friday 17th April 2015
filed on: 1st, June 2015
| capital
|
Free Download
(5 pages)
|
(SH01) 92.53 GBP is the capital in company's statement on Friday 17th April 2015
filed on: 1st, June 2015
| capital
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 1st, June 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 1st, June 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 1st, June 2015
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th April 2015.
filed on: 28th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 7th April 2015.
filed on: 28th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 7th April 2015.
filed on: 28th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 7th April 2015.
filed on: 28th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 7th April 2015.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 7th April 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094129060001, created on Thursday 23rd April 2015
filed on: 24th, April 2015
| mortgage
|
Free Download
|
(AD01) New registered office address Woodville House 2 Woodville Road Altrincham Cheshire WA14 2FH. Change occurred on Wednesday 25th March 2015. Company's previous address: C/O Myerson Solicitors Llp Regent Road Altrincham WA14 1RX United Kingdom.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed altcom 509 LIMITEDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2015
| incorporation
|
Free Download
(35 pages)
|