ALTODIGITAL NETWORKS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewRegistration of charge 107066630015, created on 2025-07-01

View Document

09/07/259 July 2025 NewRegistration of charge 107066630013, created on 2025-07-01

View Document

09/07/259 July 2025 NewRegistration of charge 107066630014, created on 2025-07-01

View Document

17/04/2517 April 2025 Registration of charge 107066630011, created on 2025-04-11

View Document

17/04/2517 April 2025 Registration of charge 107066630012, created on 2025-04-11

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

24/09/2424 September 2024 Registered office address changed from 93 Vantage Point Kingswinford West Midlands DY6 7FR England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 2024-09-24

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

16/02/2416 February 2024 Registration of charge 107066630010, created on 2024-02-06

View Document

16/02/2416 February 2024 Registration of charge 107066630009, created on 2024-02-06

View Document

08/12/238 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/12/238 December 2023

View Document

27/11/2327 November 2023 Registration of charge 107066630007, created on 2023-11-17

View Document

27/11/2327 November 2023 Registration of charge 107066630008, created on 2023-11-17

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

30/05/2330 May 2023 Registration of charge 107066630006, created on 2023-05-22

View Document

30/05/2330 May 2023 Registration of charge 107066630005, created on 2023-05-22

View Document

20/02/2320 February 2023 Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 2023-01-09

View Document

31/01/2331 January 2023 Termination of appointment of Richard Stuart Pitceathly as a secretary on 2023-01-09

View Document

10/01/2310 January 2023 Appointment of Mr Paolo Rossetti as a director on 2022-10-07

View Document

25/10/2225 October 2022 Termination of appointment of Anthony William Arthurton as a director on 2022-10-07

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

15/10/2115 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

19/06/2019 June 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCPHILLIPS

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107066630004

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107066630003

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107066630001

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107066630002

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR ANTHONY MARK MCPHILLIPS

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR ERNEST POLDEN

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEROX (UK) LIMITED

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES ABRAHART

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMBERLAIN

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR DAVID BRIAN DYAS

View Document

25/03/2025 March 2020 SECRETARY APPOINTED MR RICHARD STUART PITCEATHLY

View Document

25/03/2025 March 2020 CESSATION OF JAMES HENRY ABRAHART AS A PSC

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

10/01/1910 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107066630003

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107066630004

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM SUMMIT HOUSE CHERRYCOURT WAY LEIGHTON BUZZARD LU7 4UH UNITED KINGDOM

View Document

28/09/1828 September 2018 COMPANY NAME CHANGED ALTODIGITAL MANAGED SERVICES LTD CERTIFICATE ISSUED ON 28/09/18

View Document

28/09/1828 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107066630002

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

04/05/174 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 22102101

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR DAVID GEORGE GIBSON

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR ERNEST DARRELL RUSSELL POLDEN

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR MARTIN THOMAS ARTHUR CHAMBERLAIN

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107066630001

View Document

13/04/1713 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1713 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 101

View Document

11/04/1711 April 2017 CURREXT FROM 30/04/2018 TO 30/09/2018

View Document

04/04/174 April 2017 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