ALTO TECH HOLDINGS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Director's details changed for Mrs Louise Heilbronn on 2024-11-11

View Document

10/12/2410 December 2024 Director's details changed for Mrs Melloney Melville Bishop on 2024-11-11

View Document

09/12/249 December 2024 Change of details for Mr Robert Bishop as a person with significant control on 2024-11-11

View Document

09/12/249 December 2024 Director's details changed for Mr Robert Bishop on 2024-11-11

View Document

09/12/249 December 2024 Registered office address changed from Suite 6, 1st Floor the Swan 5 Hagley Road Stourbridge West Midlands DY8 1QU United Kingdom to 3rd Floor, Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 2024-12-09

View Document

12/11/2412 November 2024 Director's details changed for Mr Richard Alan Heilbronn on 2024-10-31

View Document

11/11/2411 November 2024 Registered office address changed from 3rd Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH England to Suite 6, 1st Floor the Swan 5 Hagley Road Stourbridge West Midlands DY8 1QU on 2024-11-11

View Document

11/11/2411 November 2024 Change of details for Mr Robert Bishop as a person with significant control on 2024-10-31

View Document

11/11/2411 November 2024 Director's details changed for Mr Robert Bishop on 2024-10-31

View Document

11/11/2411 November 2024 Director's details changed for Mrs Louise Heilbronn on 2024-11-07

View Document

11/11/2411 November 2024 Director's details changed for Mr Richard Alan Heilbronn on 2024-11-07

View Document

11/11/2411 November 2024 Director's details changed for Mrs Melloney Melville Bishop on 2024-10-31

View Document

11/11/2411 November 2024 Change of details for Mr Richard Alan Heilbronn as a person with significant control on 2024-11-07

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Application to strike the company off the register

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 3RD FLOOR COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH ENGLAND

View Document

29/07/1929 July 2019 Registered office address changed from , the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England to 3rd Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 2019-07-29

View Document

29/07/1929 July 2019 Registered office address changed from , 3rd Floor Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH, England to 3rd Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 2019-07-29

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

19/07/1919 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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