ALTITUDE TECH LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-03

View Document

06/11/246 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06

View Document

05/10/245 October 2024 Liquidators' statement of receipts and payments to 2024-08-03

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Registered office address changed from Altitude Tech Ltd Future Space, North Gate, Filton Rd Stoke Gifford Bristol BS34 8RB United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2023-08-16

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

16/08/2316 August 2023 Statement of affairs

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

30/06/2130 June 2021 Appointment of Mr Frazer John Stephen Barnes as a director on 2015-01-15

View Document

17/01/2117 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR EBUBE NWANKWO

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR SAM ONWUGBENU

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/06/2030 June 2020 CESSATION OF FRAZER JOHN STEPHEN BARNES AS A PSC

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR FRAZER BARNES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 03/01/17 STATEMENT OF CAPITAL GBP 3

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALI ROHAFZA / 20/09/2019

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRAZER BARNES

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM ONWUGBENU

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALI ROHAFZA / 20/09/2019

View Document

23/08/1923 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 14 GREENSIDE MANGOTSFIELD BRISTOL BS16 9EF ENGLAND

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts for year ending 24 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITING

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR AARON SHAW

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/05/1515 May 2015 DIRECTOR APPOINTED MR AARON JOSEPH SHAW

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITING / 18/02/2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O ALTITUDE TECH LTD T BLOCK BRL, UNIVERSITY OF THE WEST OF ENGLAND FRENCHAY CAMPUS, COLDHARBOUR LANE BRISTOL BS16 1QY ENGLAND

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 14 GREENSIDE MANGOTSFIELD BRISTOL BS16 9EF ENGLAND

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM C/O ALTITUDE TECH LTD T BLOCK BRISTOL ROBOTICS LABORATORY, UNIVERSITY OF THE WES T BLOCK, FRENCHAY CAMPUS, COLDHARBOUR LANE BRISTOL BS16 1QY ENGLAND

View Document

15/01/1515 January 2015 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