ALTUS CONSULTING HOLDING LIMITED
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Certificate of change of name |
03/03/253 March 2025 | Satisfaction of charge 097328660001 in full |
03/03/253 March 2025 | Notification of Accenture (Uk) Limited as a person with significant control on 2025-02-28 |
03/03/253 March 2025 | Termination of appointment of Luis Romero as a director on 2025-02-28 |
03/03/253 March 2025 | Cessation of Luis Romero as a person with significant control on 2025-02-28 |
03/03/253 March 2025 | Appointment of Mr Gareth John Newton as a director on 2025-02-28 |
03/03/253 March 2025 | Appointment of Mr Malcolm Joseph Fernandes as a director on 2025-02-28 |
03/03/253 March 2025 | Appointment of Mr Derek Boyd Simpson as a director on 2025-02-28 |
03/03/253 March 2025 | Termination of appointment of Brian Cosgrove as a director on 2025-02-28 |
03/03/253 March 2025 | Termination of appointment of Nicholas James William Meredith as a director on 2025-02-28 |
28/02/2528 February 2025 | Second filing of Confirmation Statement dated 2021-10-14 |
22/01/2522 January 2025 | Satisfaction of charge 097328660002 in full |
17/12/2417 December 2024 | Resolutions |
17/12/2417 December 2024 | Statement of capital on 2024-12-17 |
17/12/2417 December 2024 | |
17/12/2417 December 2024 | |
13/12/2413 December 2024 | Appointment of Mr Nicholas James William Meredith as a director on 2024-12-13 |
13/12/2413 December 2024 | Appointment of Mr Martyn Glyn Evans as a director on 2024-12-13 |
15/10/2415 October 2024 | Group of companies' accounts made up to 2023-12-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
12/10/2312 October 2023 | Group of companies' accounts made up to 2022-12-31 |
09/08/239 August 2023 | Termination of appointment of Steeve Michaud as a director on 2023-08-01 |
11/05/2311 May 2023 | Termination of appointment of Kevin Okell as a director on 2023-04-22 |
06/02/236 February 2023 | Certificate of change of name |
26/10/2226 October 2022 | Registered office address changed from Queen Square House Queen Square Place Bath BA1 2LL England to Bath Quays South 1 Foundry Lane Bath BA2 3GZ on 2022-10-26 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
07/10/227 October 2022 | Group of companies' accounts made up to 2021-12-31 |
06/05/226 May 2022 | Registration of charge 097328660002, created on 2022-04-29 |
02/12/212 December 2021 | Current accounting period extended from 2021-09-30 to 2021-12-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
16/07/2116 July 2021 | Cessation of Kevin Okell as a person with significant control on 2021-07-01 |
16/07/2116 July 2021 | Cessation of David Andrew Jackson as a person with significant control on 2021-07-01 |
16/07/2116 July 2021 | Notification of Luis Romero as a person with significant control on 2021-07-01 |
15/07/2115 July 2021 | Termination of appointment of Daniel Aidan Philip Butler as a secretary on 2021-07-01 |
15/07/2115 July 2021 | Appointment of Mr Brian Cosgrove as a director on 2021-07-01 |
15/07/2115 July 2021 | Appointment of Mr Luis Romero as a director on 2021-07-01 |
15/07/2115 July 2021 | Appointment of Mr Steeve Michaud as a director on 2021-07-01 |
15/07/2115 July 2021 | Termination of appointment of Benjamin Cocks as a director on 2021-07-01 |
13/07/2113 July 2021 | |
13/07/2113 July 2021 | |
09/07/219 July 2021 | Resolutions |
09/07/219 July 2021 | Resolutions |
09/07/219 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
05/07/215 July 2021 | Registration of charge 097328660001, created on 2021-07-01 |
02/07/212 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
06/05/216 May 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
05/05/215 May 2021 | REGISTERED OFFICE CHANGED ON 05/05/2021 FROM QUEENS SQUARE HOUSE QUEEN SQUARE PLACE BATH BA1 2LL ENGLAND |
24/02/2124 February 2021 | REGISTERED OFFICE CHANGED ON 24/02/2021 FROM ROYAL MEAD 4-5A RAILWAY PLACE BATH BA1 1SR |
05/02/215 February 2021 | RETURN OF PURCHASE OF OWN SHARES |
02/02/212 February 2021 | 23/07/19 STATEMENT OF CAPITAL GBP 132.0589 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
03/07/203 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
01/06/201 June 2020 | 09/04/20 STATEMENT OF CAPITAL GBP 133.3894 09/04/20 TREASURY CAPITAL GBP 0 |
27/05/2027 May 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
22/05/2022 May 2020 | 09/04/20 STATEMENT OF CAPITAL GBP 133.4006 |
23/12/1923 December 2019 | 01/11/19 STATEMENT OF CAPITAL GBP 132.0589 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
10/04/1910 April 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
21/12/1821 December 2018 | 30/10/18 STATEMENT OF CAPITAL GBP 130.6392 |
17/10/1817 October 2018 | RETURN OF PURCHASE OF OWN SHARES 24/08/18 TREASURY CAPITAL GBP 0.0112 |
10/10/1810 October 2018 | RETURN OF PURCHASE OF OWN SHARES 24/08/18 TREASURY CAPITAL GBP 0.0112 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
09/03/189 March 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
22/12/1722 December 2017 | 08/11/17 STATEMENT OF CAPITAL GBP 130.6392 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES |
05/05/175 May 2017 | SECOND FILED SH01 - 02/03/16 STATEMENT OF CAPITAL GBP 99.9900 |
05/05/175 May 2017 | SECOND FILED SH01 - 03/03/16 STATEMENT OF CAPITAL GBP 100.0000 |
25/04/1725 April 2017 | 25/04/17 STATEMENT OF CAPITAL GBP 129.25 |
25/04/1725 April 2017 | REDUCE SHARE PREM A/C 10/04/2017 |
25/04/1725 April 2017 | |
25/04/1725 April 2017 | STATEMENT BY DIRECTORS |
25/04/1725 April 2017 | |
25/04/1725 April 2017 | SOLVENCY STATEMENT DATED 10/04/17 |
16/02/1716 February 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
13/12/1613 December 2016 | 28/10/16 STATEMENT OF CAPITAL GBP 129.25 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
22/03/1622 March 2016 | ADOPT ARTICLES 02/03/2016 |
22/03/1622 March 2016 | 02/03/16 STATEMENT OF CAPITAL GBP 99.99 |
22/03/1622 March 2016 | 03/03/16 STATEMENT OF CAPITAL GBP 100 |
22/03/1622 March 2016 | APPROVAL OF AGREEMENT RE SHARE EXCHANGE 02/03/2016 |
08/02/168 February 2016 | CURREXT FROM 31/08/2016 TO 30/09/2016 |
14/08/1514 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALTUS CONSULTING HOLDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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