- Company Overview for ALTER EGO ATELIER LTD (07807645)
- Filing history for ALTER EGO ATELIER LTD (07807645)
- People for ALTER EGO ATELIER LTD (07807645)
- Registers for ALTER EGO ATELIER LTD (07807645)
- More for ALTER EGO ATELIER LTD (07807645)
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 Nov 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
04 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2023 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
01 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2021 | AD03 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
24 Mar 2021 | AD02 | Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
23 Mar 2021 | CH01 | Director's details changed for Mr Grzegorz Witold Borowczyk on 23 March 2021 | |
23 Mar 2021 | PSC04 | Change of details for Mr Grzegorz Witold Borowczyk as a person with significant control on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Miss Justyna Maria Lambach on 23 March 2021 | |
26 Oct 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
22 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
23 Jun 2020 | AA01 | Previous accounting period shortened from 11 October 2019 to 30 September 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
02 Dec 2019 | AD03 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE | |
02 Dec 2019 | AD02 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE | |
10 Jul 2019 | AA | Total exemption full accounts made up to 11 October 2018 |