ALTRON LIMITED

Company Documents

DateDescription
01/07/241 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 2023-06-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUDOVIC MAURICE OSCAR DEFRANCQ

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM SUITE 105, VIGLEN HOUSE ALPERTON LANE WEMBLEY HA0 1HD UNITED KINGDOM

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 5 BOURLET CLOSE LONDON W1W 7BL

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/159 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS ANNETTE HELEN HEATH

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARLETTA INC

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANNAN LIMITED

View Document

19/12/1119 December 2011 CORPORATE DIRECTOR APPOINTED BARLETTA INC

View Document

12/12/1112 December 2011 CORPORATE DIRECTOR APPOINTED ANNAN LIMITED

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY GENERAL SECRETARIES LIMITED

View Document

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 CORPORATE SECRETARY APPOINTED PREMIUM SECRETARIES LIMITED

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MISS CHRISTINA CORNELIA VAN DEN BERG

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREA JEAN O'TOOLE / 23/12/2010

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR GENERAL NOMINEES LIMITED

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEGALACT LIMITED

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MISS MAREA JEAN O'TOOLE

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

16/06/1016 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GENERAL NOMINEES LIMITED / 10/12/2009

View Document

16/06/1016 June 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEGALACT LIMITED / 10/12/2009

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GENERAL SECRETARIES LIMITED / 10/12/2009

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/04/084 April 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0622 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0519 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/037 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/05/029 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0226 April 2002 S80A AUTH TO ALLOT SEC 15/03/02

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0221 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 27 HANSON STREET LONDON W1W 6TR

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 27 HANSON STREET LONDON W1P 7LQ

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/0020 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: SCEPTRE HOUSE 169/173 REGENT STREET LONDON W1R 7FB

View Document

06/03/986 March 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

05/08/975 August 1997 SECRETARY RESIGNED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/09/9511 September 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 S386 DISP APP AUDS 07/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

06/02/946 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

10/12/9310 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FETTA GROUP LIMITED


  • 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