ALTITUDE ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

24/04/2424 April 2024 Registered office address changed from C/O Quay Accounts Everett King 19 Southernhay West Exeter EX1 1PJ England to Winslade House Manor Drive Clyst St. Mary Exeter EX5 1FY on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

25/09/2325 September 2023 Registered office address changed from 19 2nd Floor Southernhay West Exeter EX1 1PJ England to C/O Quay Accounts Everett King 19 Southernhay West Exeter EX1 1PJ on 2023-09-25

View Document

25/09/2325 September 2023 Registered office address changed from 10 Southernhay West Exeter EX1 1JG England to 19 2nd Floor Southernhay West Exeter EX1 1PJ on 2023-09-25

View Document

06/06/236 June 2023 Registered office address changed from C/O Quay Accounts, 10 Southernhay West C/O Quay Accounts 10 Southernhay West Exeter EX1 1JG England to 10 Southernhay West Exeter EX1 1JG on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM TURNBULL / 01/12/2018

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS STEPHEN VANTREEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 DIRECTOR APPOINTED MR THOMAS STEPHEN VANTREEN

View Document

18/12/1818 December 2018 CURREXT FROM 31/10/2018 TO 25/03/2019

View Document

04/12/184 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 1

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM THE KNOLL MARSH GREEN EXETER EX5 2ES

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/08/166 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

23/11/1523 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

23/11/1423 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

27/11/1327 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNBULL

View Document

21/11/1221 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR GEORGE WILLIAM TURNBULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/03/1221 March 2012 COMPANY NAME CHANGED MEDDO LIMITED CERTIFICATE ISSUED ON 21/03/12

View Document

21/03/1221 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1127 October 2011 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