ALTIS CONSULTING LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/06/189 June 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1819 April 2018 APPLICATION FOR STRIKING-OFF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BAILEY

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 99 PARK DRIVE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ALLEN / 09/06/2014

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLEN / 09/06/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1412 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 1333

View Document

12/08/1412 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/05/1428 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM BELHAM HAYES, KENCOT LECHLADE GLOUCESTERSHIRE GL7 3QU

View Document

10/03/1410 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

22/01/1422 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 145.30

View Document

22/01/1422 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR AADEL KARDOONI

View Document

04/06/134 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLEN

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLEN / 17/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KIMBALL BAILEY / 17/05/2010

View Document

01/07/101 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/12/098 December 2009 DIRECTOR APPOINTED WILLIAM HUGH WADHAM ALLEN

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED AADEL KARDOONI

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 PREVSHO FROM 31/05/2009 TO 30/06/2008

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 NC INC ALREADY ADJUSTED 24/03/2008

View Document

24/04/0824 April 2008 NC INC ALREADY ADJUSTED 24/03/08

View Document

07/04/087 April 2008 DIV

View Document

07/04/087 April 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/04/087 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/087 April 2008 DIVIDED SHARES 24/03/2008

View Document

07/04/087 April 2008 SHARES ALLOTTED 24/03/2008

View Document

04/03/084 March 2008 DIRECTOR APPOINTED PAUL KIMBALL BAILEY

View Document

17/05/0717 May 2007 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