TM02 |
Secretary appointment termination on November 22, 2022
filed on: 19th, April 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On November 23, 2022 - new secretary appointed
filed on: 19th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On August 14, 2021 new director was appointed.
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 29, 2021
filed on: 18th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 13, 2020
filed on: 13th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 7, 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 24, 2016
filed on: 17th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 24, 2016
filed on: 17th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 15, 2016 with full list of members
filed on: 17th, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 17, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 15, 2015 with full list of members
filed on: 4th, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(10 pages)
|
AP01 |
On January 27, 2010 new director was appointed.
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 28, 2013 new director was appointed.
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 28, 2013 new director was appointed.
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 15, 2014 with full list of members
filed on: 5th, March 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 15, 2013 with full list of members
filed on: 13th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 15, 2012 with full list of members
filed on: 5th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 15, 2011 with full list of members
filed on: 1st, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 15, 2010 with full list of members
filed on: 29th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 19th, January 2010
|
accounts |
Free Download
(10 pages)
|
288a |
On April 22, 2009 Director appointed
filed on: 22nd, April 2009
|
officers |
Free Download
(2 pages)
|
288b |
On April 20, 2009 Appointment terminated director
filed on: 20th, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to February 26, 2009
filed on: 26th, February 2009
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 25th, February 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 25th, February 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/02/2009 from shifrin house 433 smithdown road wavertree liverpool merseyside L15 3JL
filed on: 25th, February 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/2009 from the cottages regent road altrincham cheshire WA14 1RX
filed on: 19th, January 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 11th, December 2008
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 9th, December 2008
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed altcom 419 LIMITEDcertificate issued on 18/11/08
filed on: 15th, November 2008
|
change of name |
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 17th, October 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/10/2008 from the cottages regent road altrincham cheshire WA14 1RX
filed on: 17th, October 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 17th, October 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to October 17, 2008
filed on: 17th, October 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On September 25, 2008 Secretary appointed
filed on: 25th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On September 25, 2008 Director appointed
filed on: 25th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On September 25, 2008 Appointment terminated secretary
filed on: 25th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On September 25, 2008 Appointment terminated director
filed on: 25th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On September 25, 2008 Director appointed
filed on: 25th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2007
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2007
|
incorporation |
Free Download
(21 pages)
|