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)
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
  • GBP 10.4
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
  • GBP 10.4
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
  • GBP 10.4
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
  • GBP 10.4
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
  • RES15 ‐ Change company name resolution on 2011-12-12
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