Advanced company searchLink opens in new window

ALTRUI LIMITED

Company number 07240881

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 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2023 AA Accounts for a small company made up to 31 December 2022
06 Sep 2023 DS01 Application to strike the company off the register
19 May 2023 RP04CS01 Second filing of Confirmation Statement dated 30 April 2019
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
22 Feb 2023 CH04 Secretary's details changed for Goodwille Limited on 13 January 2023
23 Jan 2023 AD01 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 January 2023
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
27 Jan 2022 MR04 Satisfaction of charge 072408810001 in full
29 Sep 2021 AA Full accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
06 Dec 2020 MR01 Registration of charge 072408810001, created on 2 December 2020
25 Nov 2020 CH04 Secretary's details changed for Goodwille Limited on 20 November 2020
12 Nov 2020 PSC05 Change of details for Apricity Fertility Uk Limited as a person with significant control on 12 November 2020
12 Nov 2020 AD01 Registered office address changed from St James House 13 Kensington Square London W8 5HD England to 24 Old Queen Street London SW1H 9HP on 12 November 2020
04 Nov 2020 AA Full accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/05/2023
05 Mar 2019 AP04 Appointment of Goodwille Limited as a secretary on 9 January 2019
07 Jan 2019 AP01 Appointment of Caroline Noublanche as a director on 20 December 2018
07 Jan 2019 AD01 Registered office address changed from 5 Raynes Court Upper Wensleydale Business Park Hawes North Yorkshire DL8 3UW to St James House 13 Kensington Square London W8 5HD on 7 January 2019
07 Jan 2019 TM01 Termination of appointment of Alison Katrina Bagshawe as a director on 20 December 2018