Advanced company searchLink opens in new window

ALTECNIX LIMITED

Company number 03241258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2022 DS01 Application to strike the company off the register
09 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 AD03 Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW
11 Jul 2021 AD02 Register inspection address has been changed from 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW England to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW
11 Jul 2021 AD03 Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW
11 Jul 2021 AD02 Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW
08 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
13 Oct 2020 CH01 Director's details changed for Mr Simon Mark Ordish on 13 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Muntazir Meghjee on 13 October 2020
13 Oct 2020 CH01 Director's details changed for Mr David Downes on 13 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Manish Amlani on 13 October 2020
13 Oct 2020 AD01 Registered office address changed from Kings House Lower Ground Floor 101 - 135 Kings Road Brentwood CM14 4DR England to 3 Argosy Court Scimitar Way Whitley Business Park Coventry CV3 4GA on 13 October 2020
14 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
01 Jun 2020 PSC07 Cessation of Simon Mark Ordish as a person with significant control on 27 November 2019
01 Jun 2020 PSC07 Cessation of Muntazir Meghjee as a person with significant control on 27 November 2019
01 Jun 2020 PSC07 Cessation of David Downes as a person with significant control on 27 November 2019
01 Jun 2020 PSC07 Cessation of Manish Amlani as a person with significant control on 27 November 2019
01 Jun 2020 PSC05 Change of details for Majenta Limited as a person with significant control on 27 November 2019
02 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from Majenta House Coptfold Road Brentwood Essex CM14 4BS to Kings House Lower Ground Floor 101 - 135 Kings Road Brentwood CM14 4DR on 30 April 2019
14 Nov 2018 PSC02 Notification of Majenta Limited as a person with significant control on 26 October 2018