ALTELIUM INSIGHTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Director's details changed for Mr Ioannis Pesmazoglou on 2024-10-01

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Change of details for Pragma Innovation Ltd as a person with significant control on 2024-02-08

View Document

07/02/247 February 2024 Director's details changed for Mr Ioannis Pesmazoglou on 2024-02-07

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

06/02/246 February 2024 Notification of Pragma Innovation Ltd as a person with significant control on 2024-01-03

View Document

06/02/246 February 2024 Cessation of Altelium Limited as a person with significant control on 2024-01-03

View Document

06/02/246 February 2024 Director's details changed for Mr Buu Truong on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Buu Truong as a director on 2024-01-31

View Document

01/02/241 February 2024 Registered office address changed from Office 4, Perch Studios Wesley Lane Bicester OX26 6JU United Kingdom to Perch Franklins House Wesley Lane Bicester OX26 6JU on 2024-02-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

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

View Accounts

15/11/2315 November 2023 Termination of appointment of Gerald Charles Walter Grimston as a director on 2023-11-06

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

12/04/2312 April 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Change of name notice

View Document

09/03/239 March 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/12/221 December 2022 Registered office address changed from Energy Lancaster Science & Technology Building Lancaster University Lancaster LA1 4YF England to Office 4, Perch Studios Wesley Lane Bicester OX26 6JU on 2022-12-01

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Jonathan Alan Davis as a secretary on 2021-09-30

View Document

01/04/221 April 2022 Notification of Altelium Limited as a person with significant control on 2021-05-21

View Document

01/04/221 April 2022 Cessation of Ioannis Pesmazoglou as a person with significant control on 2021-05-21

View Document

01/04/221 April 2022 Cessation of Gerald Charles Walter Grimston as a person with significant control on 2021-05-21

View Document

01/04/221 April 2022 Cessation of Harry Ernst Hoster as a person with significant control on 2021-05-21

View Document

01/04/221 April 2022 Termination of appointment of Harry Ernst Hoster as a director on 2021-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

09/07/219 July 2021 Certificate of change of name

View Document

09/07/219 July 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM CNC HOUSE WATER STRATFORD ROAD FINMERE BUCKINGHAM MK18 4AT ENGLAND

View Document

30/05/1930 May 2019 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