Advanced company searchLink opens in new window

ALTITUDE SOFTWARE LIMITED

Company number 03833504

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)
04 Sep 2019 CH01 Director's details changed for Alfredo Redondo Iglesias on 4 September 2019
03 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
02 Apr 2019 AP01 Appointment of Mr Rui Filipe Antunes Dos Santos as a director on 1 March 2019
02 Apr 2019 TM01 Termination of appointment of Oscar Del Pozo Menor as a director on 1 March 2019
11 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-app remove auditors 10/12/2018
11 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2018 AA Accounts for a small company made up to 31 December 2017
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 01/12/2019.
23 Jan 2018 PSC05 Change of details for Easysoft International Holding Bv as a person with significant control on 1 January 2018
10 Oct 2017 AA Accounts for a small company made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
10 Jan 2017 AA Accounts for a small company made up to 31 December 2015
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
27 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re dirs appoint kpmg to hold office, co business 29/04/2016
29 Jan 2016 AUD Auditor's resignation
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,471,330
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2,471,330.00
24 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 364,002
16 Jul 2014 AP01 Appointment of Alfredo Redondo Iglesias as a director on 26 June 2014