ALTBURGH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 28/06/2428 June 2024 | Change of details for Mr Andrew John Mchale as a person with significant control on 2024-05-26 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-05-26 with updates |
| 10/06/2410 June 2024 | Director's details changed for Mr Andrew John Mchale on 2024-05-26 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-26 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 29/11/2229 November 2022 | Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to 19-21 High Street Altrincham WA14 1QP on 2022-11-29 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
| 26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 27/07/1927 July 2019 | DISS40 (DISS40(SOAD)) |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 23/07/1923 July 2019 | FIRST GAZETTE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 04/02/194 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCHALE / 09/01/2018 |
| 18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 2ND FLOOR THE LEXICON 10-12 MOUNT STREET MANCHESTER M2 5NT UNITED KINGDOM |
| 30/08/1730 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107553490002 |
| 30/08/1730 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107553490001 |
| 05/05/175 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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