ALTUM PARTNERS CONSULTING LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Registered office address changed from Borough Yards 13 Dirty Lane London SE1 9PA United Kingdom to Cannongate House, 62-64 Cannon Street London EC4N 6AE on 2024-04-03

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/12/232 December 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/12/232 December 2023 Court order

View Document

28/07/2328 July 2023 Registration of charge 084812820005, created on 2023-07-27

View Document

17/07/2317 July 2023 Satisfaction of charge 084812820001 in full

View Document

04/05/234 May 2023 Registration of charge 084812820004, created on 2023-04-14

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

15/02/2315 February 2023 Registration of charge 084812820003, created on 2023-02-13

View Document

07/02/237 February 2023

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

10/05/2210 May 2022 Registered office address changed from The Shard, Floor 24/25 32 London Bridge Street London SE1 9SG United Kingdom to Borough Yards 13 Dirty Lane London SE1 9PA on 2022-05-10

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Registered office address changed from PO Box SE1 9SG the Shard 32 London Bridge Street Floor 24/25 London SE1 9SG England to The Shard, Floor 24/25 32 London Bridge Street London SE1 9SG on 2021-11-30

View Document

29/11/2129 November 2021 Registered office address changed from PO Box SE1 9SG the Shard - Tog (Altum Consulting) the Shard - Tog (Altum Consulting), Floor 24/25 32 London Bridge Street London SE1 9SG England to PO Box SE1 9SG the Shard 32 London Bridge Street Floor 24/25 London SE1 9SG on 2021-11-29

View Document

22/11/2122 November 2021 Registered office address changed from 3 London Bridge Street London SE1 9SG United Kingdom to PO Box SE1 9SG the Shard - Tog (Altum Consulting) the Shard - Tog (Altum Consulting), Floor 24/25 32 London Bridge Street London SE1 9SG on 2021-11-22

View Document

27/05/2127 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE MARCROFT

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTUM GROUP LIMITED

View Document

17/09/2017 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/09/2020

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084812820002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 ADOPT ARTICLES 03/09/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

06/02/196 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 NOTIFICATION OF PSC STATEMENT ON 15/01/2018

View Document

16/05/1816 May 2018 CESSATION OF EDWARD JAMES JONATHAN NASH-STEER AS A PSC

View Document

16/05/1816 May 2018 CESSATION OF DAVID STEPHEN MCDOWELL AS A PSC

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

15/02/1815 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 ADOPT ARTICLES 15/01/2018

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MISS LOUISE MARCROFT

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084812820001

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RICHARD GLYDON / 01/01/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM RYE HILL LODGE HILL ROAD LOWER BOURNE FARNHAM SURREY GU10 3RD

View Document

15/05/1415 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES JONATHAN NASH-STEER / 04/02/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN MCDOWELL / 09/04/2013

View Document

13/05/1413 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 10

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 DIRECTOR APPOINTED EDWARD JAMES JONATHAN NASH-STEER

View Document

15/01/1415 January 2014 SUB-DIVISION 09/01/14

View Document

15/01/1415 January 2014 SUB DIVISION OF SHARES 09/01/2014

View Document

15/01/1415 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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