ALT DATA SYSTEMS LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
02/01/252 January 2025 | Application to strike the company off the register |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/06/2426 June 2024 | Notification of John Peters as a person with significant control on 2024-06-12 |
26/06/2426 June 2024 | Cessation of Samantha Joy Campbell as a person with significant control on 2024-06-12 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/10/235 October 2023 | Termination of appointment of Samantha Joy Campbell as a director on 2023-07-03 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-04 with updates |
10/07/2310 July 2023 | Director's details changed for Mr Jon C Peters on 2023-07-01 |
10/07/2310 July 2023 | Change of details for Miss Samantha Joy Campbell as a person with significant control on 2023-07-01 |
07/07/237 July 2023 | Director's details changed for Miss Samantha Joy Campbell on 2023-07-01 |
07/07/237 July 2023 | Director's details changed for Mr Michael Lawrence Recce on 2023-07-01 |
07/07/237 July 2023 | Termination of appointment of Patrick James Porritt as a director on 2023-05-10 |
06/06/236 June 2023 | Registered office address changed from 10 Orange Street London WC2H 7DQ England to Office 17 C/O Drs Tax & Business Advisors Access House Manor Rd West Ealing London W13 0AS on 2023-06-06 |
14/04/2314 April 2023 | Confirmation statement made on 2022-07-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Total exemption full accounts made up to 2021-12-31 |
18/10/2118 October 2021 | Appointment of Mr Michael Lawrence Recce as a director on 2021-08-01 |
22/04/2122 April 2021 | REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 121 RAVENSBURY ROAD LONDON SW18 4RY ENGLAND |
01/04/211 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company