ALTO TECHNOLOGY SEARCH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/11/248 November 2024 | Director's details changed for Mr Richard Alan Heilbronn on 2024-11-07 |
08/11/248 November 2024 | Change of details for Mr Richard Alan Heilbronn as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Director's details changed for Mrs Louise Heilbronn on 2024-11-07 |
01/11/241 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 1QH on 2024-11-01 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Change of details for Mr Richard Alan Heilbronn as a person with significant control on 2023-03-24 |
16/10/2316 October 2023 | Cessation of Robert Bishop as a person with significant control on 2023-03-24 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-13 with updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Purchase of own shares. |
09/05/239 May 2023 | Cancellation of shares. Statement of capital on 2023-03-24 |
03/05/233 May 2023 | Termination of appointment of Robert Bishop as a director on 2023-03-24 |
03/05/233 May 2023 | Termination of appointment of Melloney Melville Bishop as a director on 2023-03-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/09/201 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
14/10/1914 October 2019 | CESSATION OF ROBERT BISHOP AS A PSC |
14/10/1914 October 2019 | CESSATION OF RICHARD ALAN HEILBRONN AS A PSC |
30/08/1930 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/11/188 November 2018 | DIRECTOR APPOINTED MRS LOUISE HEILBRONN |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
16/08/1816 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN HEILBRONN / 10/05/2018 |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELLONEY MELVILLE BISHOP / 10/05/2018 |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BISHOP / 10/05/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELLONEY MELVILLE BISHOP / 18/10/2017 |
18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BISHOP / 18/10/2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BISHOP |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALAN HEILBRONN |
13/07/1713 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | DIRECTOR APPOINTED MRS MELLONEY MELVILLE BISHOP |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/01/1516 January 2015 | PREVEXT FROM 31/10/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN HEILBRONN / 14/01/2014 |
24/10/1424 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
15/01/1415 January 2014 | DIRECTOR APPOINTED ROBERT BISHOP |
13/01/1413 January 2014 | 13/01/14 STATEMENT OF CAPITAL GBP 104 |
13/01/1413 January 2014 | 13/01/14 STATEMENT OF CAPITAL GBP 103 |
25/10/1325 October 2013 | 24/10/13 STATEMENT OF CAPITAL GBP 100 |
25/10/1325 October 2013 | 24/10/13 STATEMENT OF CAPITAL GBP 101 |
25/10/1325 October 2013 | 24/10/13 STATEMENT OF CAPITAL GBP 102 |
25/10/1325 October 2013 | APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED |
24/10/1324 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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