Advanced company searchLink opens in new window

ALTUM CARE SERVICES LIMITED

Company number 07412558

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 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2017 TM01 Termination of appointment of Dillen Iyavoo as a director on 24 January 2017
06 Feb 2017 TM02 Termination of appointment of Thomas James Paul Seaman as a secretary on 25 January 2017
20 Jan 2017 AA Micro company accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 19 October 2016 with updates
18 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
17 Dec 2015 AD01 Registered office address changed from Unit 23 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to 12 Caxton Street 6th Floor London SW1H 0QS on 17 December 2015
17 Dec 2015 CH03 Secretary's details changed for Thomas James Paul Seaman on 17 December 2015
17 Dec 2015 CH01 Director's details changed for Mr Dillen Iyavoo on 17 December 2015
31 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AD01 Registered office address changed from 13 Furze Hill Purley Surrey CR8 3LB to Unit 23 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 11 September 2014
10 Jan 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
01 Oct 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
13 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Jan 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
03 Jul 2012 CERTNM Company name changed altum management services LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
02 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
02 Jul 2012 CH03 Secretary's details changed for Thomas James Paul Seaman on 1 July 2012
02 Jul 2012 AD01 Registered office address changed from 5 Carylls Meadow West Grinstead Horsham West Sussex RH13 8HW United Kingdom on 2 July 2012
01 Dec 2011 CERTNM Company name changed greville ventures LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
01 Dec 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
18 Nov 2011 AP03 Appointment of Thomas James Paul Seaman as a secretary