ALTAIR TREASURY AND FINANCE SOLUTIONS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2025-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

19/08/2419 August 2024 Full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

19/03/2419 March 2024 Certificate of change of name

View Document

19/03/2419 March 2024 Change of name notice

View Document

19/09/2319 September 2023 Full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Termination of appointment of David Robert Graham Mairs as a director on 2022-02-28

View Document

04/01/224 January 2022 Appointment of Dr Fiona May Underwood as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Christopher Wood as a director on 2021-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK JOSEPH

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN KANE

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MS CLAIRE ELIZABETH BANKS

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LASHMAR

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

14/11/1714 November 2017 COMPANY NAME CHANGED MURJA LIMITED CERTIFICATE ISSUED ON 14/11/17

View Document

14/11/1714 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER WOOD

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JACK

View Document

31/12/1631 December 2016 SECRETARY APPOINTED MISS CLAIRE ELIZABETH BANKS

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACK

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MURPHY

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR JAMES LASHMAR

View Document

19/04/1619 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CHARLES MURPHY / 17/12/2015

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES JACK / 17/12/2015

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES JACK / 17/12/2015

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR DAVID MAIRS

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

17/12/1517 December 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR DEREK MAURICE JOSEPH

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MS SUSAN MARGARET KANE

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

29/04/1529 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/04/149 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CHARLES MURPHY / 01/03/2013

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES JACK / 06/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES JACK / 06/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CHARLES MURPHY / 06/04/2010

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 151 COPERS COPE ROAD BECKENHAM KENT BR3 1NZ

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 S366A DISP HOLDING AGM 01/08/05

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 39996 X £1 SHARES 10/09/04

View Document

26/11/0426 November 2004 AMENDING 882 - CONSIDERATION

View Document

26/07/0426 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0426 July 2004 £ NC 1000/100000 16/07

View Document

26/07/0426 July 2004 NC INC ALREADY ADJUSTED 16/07/04

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 152 COPERS COPE ROAD BECKENHAM KENT BR3 1NZ

View Document

07/04/047 April 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


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