ALTO ASSOCIATES LIMITED

Company Documents

DateDescription
29/02/2429 February 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to Tumblers Maybourne Rise Maybourne Rise Woking GU22 0SH on 2024-02-29

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

13/11/2313 November 2023 Application to strike the company off the register

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

21/10/2121 October 2021 Change of details for Mr Daniel Costin as a person with significant control on 2021-10-21

View Document

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/08/2027 August 2020 CESSATION OF YVONNE DENISE DALEY AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE DENISE DALEY

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MS YVONNE DENISE DALEY

View Document

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 1

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COSTIN / 30/09/2015

View Document

08/01/158 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

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

View Accounts

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COSTIN / 15/10/2012

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COSTON / 23/12/2010

View Document

23/12/1023 December 2010 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