ALTAR LONDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/01/2431 January 2024 Registered office address changed from 25 Green Street London W1K 7AX England to 85 85 Great Portland Street First Floor London W1W 7LT on 2024-01-31

View Document

31/01/2431 January 2024 Registered office address changed from 85 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-01-31

View Document

04/12/234 December 2023 Change of details for Mr Fadi Kazem Sarandah as a person with significant control on 2023-11-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Director's details changed for Mr Fadi Kazem Sarandah on 2023-11-15

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-01 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

25/04/2225 April 2022 Registered office address changed from 14a Andre Street London E8 2AA England to 14a Andre Street Studio 3 London E8 2AA on 2022-04-25

View Document

25/04/2225 April 2022 Registered office address changed from 50 Jermyn Street London SW1Y 6LX England to 14a Andre Street London E8 2AA on 2022-04-25

View Document

03/02/223 February 2022 Termination of appointment of Christian Valdez as a director on 2022-02-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / FADIA HOLDINGS LIMITED / 29/07/2020

View Document

29/07/2029 July 2020 29/07/20 STATEMENT OF CAPITAL GBP 10

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / FADIA HOLDINGS LIMITED / 22/06/2020

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM FLAT 1 131-132 PARK LANE LONDON W1K 7AD UNITED KINGDOM

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FADI SARANDAH / 22/06/2020

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAYL MAJID

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / FADIA HOLDINGS LIMITED / 20/11/2019

View Document

29/11/1929 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 2

View Document

20/11/1920 November 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