ALTERIS CONSULTING LTD

Company Documents

DateDescription
26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1914 March 2019 APPLICATION FOR STRIKING-OFF

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN JANE CRESSWELL / 29/01/2019

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JANE CRESSWELL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 7 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/01/1614 January 2016 COMPANY NAME CHANGED STRATTON CONSULTING LIMITED CERTIFICATE ISSUED ON 14/01/16

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

19/08/1519 August 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MS KAREN JANE CRESSWELL

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SPURR

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR PETER FRANK SPURR

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN CRESSWELL

View Document

08/02/138 February 2013 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