ALT RESOURCES PLC
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Appointment of Mr Paris Jason Christofides as a director on 2025-08-08 |
13/08/2513 August 2025 New | Termination of appointment of John Philip Tyler as a director on 2025-08-08 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
10/02/2510 February 2025 | Resolutions |
10/02/2510 February 2025 | Resolutions |
03/01/253 January 2025 | Full accounts made up to 2024-06-30 |
03/01/253 January 2025 | Registered office address changed from 21 High Street Lutterworth LE17 4AT England to 13 Hanover Square London W1S 1HL on 2025-01-03 |
08/10/248 October 2024 | Certificate of change of name |
20/08/2420 August 2024 | Compulsory strike-off action has been discontinued |
17/08/2417 August 2024 | Full accounts made up to 2023-06-30 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Resolutions |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
13/03/2313 March 2023 | Auditor's resignation |
07/10/227 October 2022 | Full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/02/224 February 2022 | Notification of a person with significant control statement |
04/02/224 February 2022 | Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD |
03/02/223 February 2022 | Termination of appointment of James Timothy Orbell as a secretary on 2022-02-03 |
03/02/223 February 2022 | Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD |
03/02/223 February 2022 | Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD |
01/02/221 February 2022 | Statement of capital following an allotment of shares on 2022-01-28 |
01/02/221 February 2022 | Cessation of Paul Michael Welch as a person with significant control on 2021-07-06 |
02/08/212 August 2021 | Statement of capital following an allotment of shares on 2021-07-06 |
12/05/2112 May 2021 | DIRECTOR APPOINTED MR JAMES TIMOTHY ORBELL |
12/05/2112 May 2021 | SECRETARY APPOINTED MR JAMES TIMOTHY ORBELL |
12/05/2112 May 2021 | DIRECTOR APPOINTED MR STUART ANDREW FIRTH |
12/05/2112 May 2021 | DIRECTOR APPOINTED MR. JOHN PHILIP TYLER |
12/05/2112 May 2021 | REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 57 GROSVENOR STREET LONDON W1K 3JA ENGLAND |
08/04/218 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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