- Company Overview for ALTOS MEDICAL LTD (08033845)
- Filing history for ALTOS MEDICAL LTD (08033845)
- People for ALTOS MEDICAL LTD (08033845)
- Insolvency for ALTOS MEDICAL LTD (08033845)
- More for ALTOS MEDICAL LTD (08033845)
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) |
---|---|---|---|
06 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2024 | |
03 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2023 | |
03 Nov 2022 | AD01 | Registered office address changed from Suite S07 Techspace One Keckwick Lane Daresbury Warrington Cheshire WA4 4AB England to 29 Craven Street London WC2N 5NT on 3 November 2022 | |
03 Nov 2022 | LIQ02 | Statement of affairs | |
03 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2022 | TM01 | Termination of appointment of Paul Andrew Peter Foulger as a director on 22 October 2021 | |
13 Jun 2022 | TM01 | Termination of appointment of Francesco Crea as a director on 25 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Jun 2021 | AP01 | Appointment of Mr Nicholas Ecos as a director on 22 June 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
06 Oct 2020 | AP01 | Appointment of Dr Francesco Crea as a director on 6 October 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Peter Lewis Whitehurst as a director on 18 August 2020 | |
08 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
06 Jan 2020 | PSC02 | Notification of Arcis Biotechnology Holdings Limited as a person with significant control on 6 April 2016 | |
06 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 January 2020 | |
02 Jan 2020 | AD01 | Registered office address changed from Suite F42 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS to Suite S07 Techspace One Keckwick Lane Daresbury Warrington Cheshire WA4 4AB on 2 January 2020 | |
08 Oct 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
28 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
04 Feb 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
06 Mar 2018 | AA | Accounts for a small company made up to 31 July 2017 |