ALTER DOMUS DATA SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Termination of appointment of Paolo Malaguti as a director on 2025-02-28

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Director's details changed for Mr Spencer Alexander Wells on 2023-09-01

View Document

07/12/237 December 2023 Notification of a person with significant control statement

View Document

06/12/236 December 2023 Cessation of Dominique Robyns as a person with significant control on 2023-11-22

View Document

06/12/236 December 2023 Cessation of Rene Beltjens as a person with significant control on 2023-11-22

View Document

06/12/236 December 2023 Cessation of Gerard Becquer as a person with significant control on 2023-11-22

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

16/08/2316 August 2023 Certificate of change of name

View Document

01/06/231 June 2023 Full accounts made up to 2022-12-31

View Document

06/12/226 December 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

06/12/226 December 2022 Director's details changed for Mitchell Timothy Houghton on 2022-10-03

View Document

05/12/225 December 2022 Director's details changed for Mr Constantinos Harris on 2022-10-03

View Document

05/12/225 December 2022 Director's details changed for Mr Spencer Alexander Wells on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-10-03

View Document

05/01/225 January 2022 Appointment of Mr Constantinos Harris as a director on 2021-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

26/02/2126 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CESSATION OF PAOLO MALAGUTI AS A PSC

View Document

11/01/2111 January 2021 15/12/20 STATEMENT OF CAPITAL GBP 1.286340

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 ADOPT ARTICLES 25/07/2017

View Document

13/11/2013 November 2020 ARTICLES OF ASSOCIATION

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM GRAND UNION HOUSE 20 KENTISH TOWN ROAD CAMDEN TOWN LONDON GREATER LONDON NW1 9NX ENGLAND

View Document

19/02/1919 February 2019 CONSENT TO ISSUE OF OPTIONS 05/02/2019

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

08/09/188 September 2018 27/11/17 STATEMENT OF CAPITAL GBP 1.226312

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/12/1721 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

12/10/1712 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 1.217423

View Document

12/10/1712 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 1.212979

View Document

11/10/1711 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 1.066665

View Document

28/09/1728 September 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO MALAGUTI / 23/11/2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 2ND FLOOR BLOCK A, STAPLETON HOUSE 110 CLIFTON STREET LONDON EC2A 4HT UNITED KINGDOM

View Document

25/03/1625 March 2016 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