ALTIUS CONSULTING LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-22

View Document

10/01/2510 January 2025 Removal of liquidator by court order

View Document

17/12/2417 December 2024 Appointment of a voluntary liquidator

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-12-22

View Document

05/10/235 October 2023 Registered office address changed from C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-05

View Document

22/02/2322 February 2023 Liquidators' statement of receipts and payments to 2022-12-22

View Document

10/01/2210 January 2022 Registered office address changed from 30 Cannon Street London EC4M 6XH England to C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL on 2022-01-10

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Appointment of a voluntary liquidator

View Document

09/01/229 January 2022 Declaration of solvency

View Document

09/01/229 January 2022 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Statement of capital on 2021-12-20

View Document

20/12/2120 December 2021 Resolutions

View Document

17/12/2117 December 2021 Satisfaction of charge 027489060002 in full

View Document

11/11/2111 November 2021 Termination of appointment of Mauro Luigi Meanti as a director on 2021-11-09

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE STOKOE

View Document

13/03/2013 March 2020 SECRETARY APPOINTED RUTH REDMAN

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING GU7 1XW ENGLAND

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ANDREW LEONARD GILLETT

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON GOLDSMITH

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KILPATRICK

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED SONIA IRENE WEBB

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MAURO LUIGI MEANTI

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR BARRY WILLIAM PETTITT

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM RIVER COURT MILL LANE GODALMING SURREY GU7 1EZ

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNE BREWER / 12/04/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM RIVERCOURT MILL LANE GODALMING SURREY GU7 1EZ ENGLAND

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM MILL POOL HOUSE, MILL LANE GODALMING SURREY GU7 1EY

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027489060002

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN COWLE

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR DAVID JAMES ALEXANDER KILPATRICK

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWLE

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR STEVE JAMES ANDERSON

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALTIUS CONSULTING GROUP LIMITED

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GATELEY

View Document

07/01/137 January 2013 SECRETARY APPOINTED MS JOANNE BREWER

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR SIMON JOHN GOLDSMITH

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE HANCOCK

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR MAURICE CHARLES HANCOCK

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTONY COWLE / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN GATELEY / 31/12/2009

View Document

04/01/104 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALTIUS CONSULTING GROUP LIMITED / 31/12/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALTIOUS CONSULTING GROUP LIMITED / 12/05/2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED ALTIOUS CONSULTING GROUP LIMITED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: ELSTEAD SUITE, MILL POOL HOUSE MILL LANE GODALMING SURREY GU7 1EY

View Document

31/01/0731 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/01/0731 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: ELSTEAD SUITE MILL POOL HOUSE MILL LANE GODALMING SURREY GU7 1EY

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 LOCATION OF DEBENTURE REGISTER

View Document

05/03/045 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: PROGRESS HOUSE 404 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AN

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0117 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 ALTER MEM AND ARTS 18/12/96

View Document

29/01/9729 January 1997 VARYING SHARE RIGHTS AND NAMES 18/12/96

View Document

29/01/9729 January 1997 NC INC ALREADY ADJUSTED 18/12/96

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/10/9629 October 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: C/O JARDINE MACDUFF PROGRESS HOUSE 404 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AN

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/02/9324 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 S386 DIS APP AUDS 17/02/93

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 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