- Company Overview for ALTA LOMA MGMT LTD (06484143)
- Filing history for ALTA LOMA MGMT LTD (06484143)
- People for ALTA LOMA MGMT LTD (06484143)
- Charges for ALTA LOMA MGMT LTD (06484143)
- More for ALTA LOMA MGMT LTD (06484143)
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) |
---|---|---|---|
18 Feb 2025 | PSC04 | Change of details for Mr Andrew David Keith Hipkiss as a person with significant control on 14 February 2025 | |
03 Jan 2025 | CS01 | Confirmation statement made on 15 December 2024 with updates | |
23 Dec 2024 | AA | Micro company accounts made up to 30 June 2024 | |
21 Aug 2024 | CERTNM |
Company name changed triple a media LIMITED\certificate issued on 21/08/24
|
|
19 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
11 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
11 Dec 2023 | CH03 | Secretary's details changed for Kerry Newman on 11 December 2023 | |
24 Nov 2023 | PSC01 | Notification of Kerry Hipkiss as a person with significant control on 14 November 2023 | |
24 Nov 2023 | PSC04 | Change of details for Mr Andrew David Keith Hipkiss as a person with significant control on 14 November 2023 | |
24 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 14 November 2023
|
|
22 May 2023 | AD01 | Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW England to 27 Mortimer Street London W1T 3BL on 22 May 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
21 Oct 2020 | AD01 | Registered office address changed from Building 15, Gateway 1000 Arlington Business Park Stevenage SG1 2FP England to First Floor 17-19 Foley Street London W1W 6DW on 21 October 2020 | |
16 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
07 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
22 Nov 2018 | CH01 | Director's details changed for Mr Andrew David Keith Hipkiss on 22 November 2018 | |
22 Nov 2018 | CH03 | Secretary's details changed for Kerry Newman on 22 November 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 5 Shellwood Road London SW11 5BJ to Building 15, Gateway 1000 Arlington Business Park Stevenage SG1 2FP on 22 November 2018 | |
05 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 |