Advanced company searchLink opens in new window

ALTURA SOLUTIONS LIMITED

Company number 05051965

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)
07 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
17 Jul 2015 AD01 Registered office address changed from 19 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB to Challenge House Sherwood Drive Milton Keynes MK3 6DP on 17 July 2015
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
15 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
01 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
13 Dec 2012 AA01 Previous accounting period extended from 31 July 2012 to 31 August 2012
12 Jul 2012 AD01 Registered office address changed from 1St House 11 Shirwell Crescent Furzton Lake Milton Keynes Buckinghamshire MK4 1GA United Kingdom on 12 July 2012
28 Jun 2012 AA01 Current accounting period extended from 28 February 2012 to 31 July 2012
05 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
05 Apr 2012 AD01 Registered office address changed from 1St House Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA United Kingdom on 5 April 2012
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Dec 2011 AD01 Registered office address changed from Luminous House 300 South Row Milton Keynes Buckinghamshire MK9 2FR on 2 December 2011
19 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
27 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Sep 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Christopher William Bryant on 23 February 2010
06 Sep 2010 CH01 Director's details changed for Christine Eleanor Bryant on 23 February 2010
14 May 2010 AD01 Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Bucks MK9 2HL on 14 May 2010