THE ALTITUDE CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
09/06/239 June 2023 | Application to strike the company off the register |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-06-30 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/01/2213 January 2022 | Second filing of Confirmation Statement dated 2020-12-13 |
12/01/2212 January 2022 | Cessation of Anthony Paul Sophoclides as a person with significant control on 2021-06-16 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
18/12/2018 December 2020 | Confirmation statement made on 2020-12-13 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/01/168 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
16/09/1516 September 2015 | PREVEXT FROM 31/12/2014 TO 30/06/2015 |
07/01/157 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
24/09/1224 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JANUSZ OLSZEWSKI / 17/09/2012 |
24/09/1224 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL SOPHOCLIDES / 17/09/2012 |
24/09/1224 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JANUSZ OLSZEWSKI / 17/09/2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/09/1116 September 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDWICK |
23/12/1023 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/12/0917 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/01/0927 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD OLSZEWSKI / 13/12/2008 |
27/01/0927 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARDWICK / 13/12/2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | NEW DIRECTOR APPOINTED |
13/12/0713 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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