- Company Overview for ALTYX FINANCIAL PLANNING LTD (07013960)
- Filing history for ALTYX FINANCIAL PLANNING LTD (07013960)
- People for ALTYX FINANCIAL PLANNING LTD (07013960)
- More for ALTYX FINANCIAL PLANNING LTD (07013960)
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) |
---|---|---|---|
30 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
01 Jul 2015 | CERTNM |
Company name changed anthony & co uk LTD\certificate issued on 01/07/15
|
|
24 Apr 2015 | TM01 | Termination of appointment of Robert Henry Anthony as a director on 29 December 2014 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AD01 | Registered office address changed from 123 Pall Mall London SW1Y 5EA United Kingdom on 8 January 2014 | |
21 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-21
|
|
21 Sep 2013 | CH01 | Director's details changed for Mrs Berangere Hassenforder on 28 April 2013 | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
19 Sep 2012 | CH01 | Director's details changed for Berangere Hassenforder on 31 August 2012 | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Robert Anthony on 4 October 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Berangere Hassenforder on 4 October 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from 123 Pall Mall London SW1Y 5ED United Kingdom on 5 October 2011 | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Nov 2010 | AD01 | Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD on 8 November 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
21 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 9 September 2009
|
|
21 Jan 2010 | MISC | 123 | |
21 Jan 2010 | RESOLUTIONS |
Resolutions
|