ALT DATA SYSTEMS LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Notification of John Peters as a person with significant control on 2024-06-12

View Document

26/06/2426 June 2024 Cessation of Samantha Joy Campbell as a person with significant control on 2024-06-12

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Termination of appointment of Samantha Joy Campbell as a director on 2023-07-03

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

10/07/2310 July 2023 Director's details changed for Mr Jon C Peters on 2023-07-01

View Document

10/07/2310 July 2023 Change of details for Miss Samantha Joy Campbell as a person with significant control on 2023-07-01

View Document

07/07/237 July 2023 Director's details changed for Miss Samantha Joy Campbell on 2023-07-01

View Document

07/07/237 July 2023 Director's details changed for Mr Michael Lawrence Recce on 2023-07-01

View Document

07/07/237 July 2023 Termination of appointment of Patrick James Porritt as a director on 2023-05-10

View Document

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

View Document

14/04/2314 April 2023 Confirmation statement made on 2022-07-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/10/2118 October 2021 Appointment of Mr Michael Lawrence Recce as a director on 2021-08-01

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 121 RAVENSBURY ROAD LONDON SW18 4RY ENGLAND

View Document

01/04/211 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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