ALTITEC LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewAppointment of a voluntary liquidator

View Document

03/10/253 October 2025 NewRemoval of liquidator by court order

View Document

22/04/2522 April 2025 Appointment of a voluntary liquidator

View Document

15/04/2515 April 2025 Register inspection address has been changed to Flat 34 Victoria Wharf 46 Narrow Street London E14 8DD

View Document

09/04/259 April 2025 Declaration of solvency

View Document

09/04/259 April 2025 Registered office address changed from Christopher & Co Chartered Accountant 51a Anson Road London N7 0AR to 2nd Floor, Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-04-09

View Document

09/04/259 April 2025 Resolutions

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

26/04/2426 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

07/02/247 February 2024 Particulars of variation of rights attached to shares

View Document

07/02/247 February 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Satisfaction of charge 042773640001 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 042773640002 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 042773640002 in part

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/05/214 May 2021 02/04/21 STATEMENT OF CAPITAL GBP 79.58

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 SECRETARY APPOINTED MRS KERTU IDOL

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR ANDREW PETER SAMPSON

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042773640002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

02/07/182 July 2018 31/03/18 STATEMENT OF CAPITAL GBP 76.25

View Document

12/06/1812 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1812 June 2018 30/03/18 STATEMENT OF CAPITAL GBP 61

View Document

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 24/04/17 STATEMENT OF CAPITAL GBP 500

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042773640001

View Document

17/09/1517 September 2015 PREVEXT FROM 28/02/2015 TO 30/04/2015

View Document

17/09/1517 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 29/04/15 STATEMENT OF CAPITAL GBP 61

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR JASON BARIS

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY JASON BARIS

View Document

14/05/1514 May 2015 CONTRACT PROPOSED FOR PURCHASES OF SHARES 29/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/09/142 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRETT BARIS / 01/11/2012

View Document

30/08/1330 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JASON BRETT BARIS / 01/11/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/09/1210 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DYFFORT / 20/06/2011

View Document

01/09/111 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/09/1021 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRETT BARIS / 01/08/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JASON BRETT BARIS / 01/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DYFFORT / 01/08/2010

View Document

09/04/109 April 2010 Annual return made up to 28 August 2009 with full list of shareholders

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/11/0912 November 2009 ARTICLES OF ASSOCIATION

View Document

06/11/096 November 2009 CHANGE OF NAME 01/11/2009

View Document

06/11/096 November 2009 COMPANY NAME CHANGED NAWROCKI ALPIN UK LIMITED CERTIFICATE ISSUED ON 06/11/09

View Document

20/10/0920 October 2009 28/08/08 FULL LIST AMEND

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KAHLE / 19/06/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR HOLGER NAWROCKI

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY HOLGER NAWROCKI

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MR JASON BRETT BARIS

View Document

04/11/084 November 2008 SECRETARY APPOINTED MR JASON BRETT BARIS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 S366A DISP HOLDING AGM 16/04/03

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/032 July 2003 S386 DISP APP AUDS 16/04/03

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 596 KINGSLAND ROAD, LONDON, E8 4AH

View Document

08/10/028 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 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