ALTIFY LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

19/01/2319 January 2023 Change of details for Upland Software Uk Limited as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from Raving Towers Millburn Hill Road Coventry CV4 7HS United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2023-01-18

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

02/11/222 November 2022 Full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Appointment of Mr Kin Gill as a director on 2022-10-11

View Document

07/01/227 January 2022 Change of details for Powersteering Software Limited as a person with significant control on 2020-01-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 SECTION 519

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

02/12/132 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

12/12/1212 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR RORY QUIRKE

View Document

15/08/1215 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR AINE DENN

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU

View Document

14/12/1114 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED JAMES DOMINIC CRISERA

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

09/12/099 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

05/09/095 September 2009 PREVEXT FROM 31/12/2008 TO 31/01/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

16/12/0816 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/05/082 May 2008 PREVEXT FROM 30/06/2007 TO 31/12/2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM:
ATLAS HOUSE FOURTH FLOOR
1 KING STREET
LONDON
EC2V 8AU

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 COMPANY NAME CHANGED
ROUGE SERVICES LIMITED
CERTIFICATE ISSUED ON 06/07/06

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information