- Company Overview for ALTEK EUROPE HOLDINGS LIMITED (08213731)
- Filing history for ALTEK EUROPE HOLDINGS LIMITED (08213731)
- People for ALTEK EUROPE HOLDINGS LIMITED (08213731)
- Charges for ALTEK EUROPE HOLDINGS LIMITED (08213731)
- Registers for ALTEK EUROPE HOLDINGS LIMITED (08213731)
- More for ALTEK EUROPE HOLDINGS LIMITED (08213731)
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) |
---|---|---|---|
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
23 Aug 2019 | AD03 | Register(s) moved to registered inspection location Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG | |
23 Aug 2019 | AD02 | Register inspection address has been changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG | |
23 Aug 2019 | AD02 | Register inspection address has been changed to Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG | |
02 Oct 2018 | MR04 | Satisfaction of charge 082137310001 in full | |
24 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | PSC07 | Cessation of Berth Bridge Limited as a person with significant control on 29 May 2018 | |
12 Sep 2018 | PSC02 | Notification of Harsco Investment Limited as a person with significant control on 29 May 2018 | |
12 Sep 2018 | PSC07 | Cessation of Chandler Enterprises Limited as a person with significant control on 29 May 2018 | |
12 Sep 2018 | PSC07 | Cessation of Alan Michael Peel as a person with significant control on 29 May 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jun 2018 | AP01 | Appointment of Jon Stein Ploetz as a director on 29 May 2018 | |
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 29 May 2018
|
|
04 Jun 2018 | AP01 | Appointment of Mr Christopher Claude Lashmer Whistler as a director on 29 May 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Richard Chandler as a director on 29 May 2018 | |
30 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 17 October 2017
|
|
30 Nov 2017 | SH03 | Purchase of own shares. | |
25 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 17 October 2017
|
|
25 Oct 2017 | SH02 | Sub-division of shares on 17 October 2017 | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |