- Company Overview for ALTECNIX LIMITED (03241258)
- Filing history for ALTECNIX LIMITED (03241258)
- People for ALTECNIX LIMITED (03241258)
- Charges for ALTECNIX LIMITED (03241258)
- Registers for ALTECNIX LIMITED (03241258)
- More for ALTECNIX LIMITED (03241258)
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) |
---|---|---|---|
05 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
04 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
11 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
17 Dec 2015 | MR01 | Registration of charge 032412580001, created on 17 December 2015 | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
24 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
07 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
29 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
10 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
01 Jun 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | CONNOT | Change of name notice | |
08 Nov 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
08 Nov 2011 | TM02 | Termination of appointment of Janet Reading as a secretary | |
15 Jul 2011 | AP01 | Appointment of Mr David Downes as a director | |
15 Jul 2011 | AP01 | Appointment of Mr David Downes as a director | |
14 Jul 2011 | AP01 | Appointment of Mr Manish Amlani as a director | |
14 Jul 2011 | AP01 | Appointment of Mr Muntazir Meghjee as a director | |
14 Jul 2011 | AP01 | Appointment of Mr Simon Mark Ordish as a director |