ALTONEXUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-10-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with updates |
08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
31/12/2231 December 2022 | Cessation of Smita Gogoi as a person with significant control on 2022-12-31 |
31/12/2231 December 2022 | Termination of appointment of Smita Gogoi as a director on 2022-12-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/10/229 October 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 50 50 Clarendon Road London SW19 2DU on 2022-10-09 |
13/01/2213 January 2022 | Change of details for Mr Smita Gogoi as a person with significant control on 2022-01-13 |
13/01/2213 January 2022 | Change of details for Mr Sylvester Pereira as a person with significant control on 2022-01-13 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-10-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Notification of Smita Gogoi as a person with significant control on 2021-10-22 |
22/10/2122 October 2021 | Change of details for Mr Sylvester Pereira as a person with significant control on 2021-10-22 |
19/10/2119 October 2021 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2021-10-19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/11/1917 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/03/198 March 2019 | DIRECTOR APPOINTED MR SYLVESTER PEREIRA |
28/01/1928 January 2019 | COMPANY NAME CHANGED SERVICE DESIGN PARTNERS LIMITED CERTIFICATE ISSUED ON 28/01/19 |
08/01/198 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM REAR OFFICE 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX ENGLAND |
23/01/1823 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/05/1725 May 2017 | REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 50 CLARENDON ROAD LONDON SW19 2DU |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/07/1617 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
25/11/1525 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 6 RICHMOND COURT 2 QUEENS ROAD KINGSTON UPON THAMES SURREY KT2 7ST |
01/03/151 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
07/11/147 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
23/02/1423 February 2014 | Annual return made up to 30 October 2013 with full list of shareholders |
17/02/1417 February 2014 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 168 HART LANE LUTON LU2 0JH UNITED KINGDOM |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1230 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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