Advanced company searchLink opens in new window

ALTLENDING (UK) LTD

Company number 08509782

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)
09 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2024 DS01 Application to strike the company off the register
31 Aug 2023 PSC02 Notification of Trufin Plc as a person with significant control on 5 February 2021
31 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 31 August 2023
07 Jul 2023 AA Accounts for a small company made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
10 Aug 2022 AA Accounts for a small company made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
03 May 2022 AD01 Registered office address changed from 48 Warwick Street London W1B 5NL England to 120 Regent Street London W1B 5FE on 3 May 2022
14 Aug 2021 AA Accounts for a small company made up to 31 December 2020
03 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
23 Mar 2021 PSC08 Notification of a person with significant control statement
23 Mar 2021 PSC07 Cessation of Satago Financial Solutions Limited as a person with significant control on 19 March 2021
20 Jul 2020 TM01 Termination of appointment of Simon Henry Kenner as a director on 26 June 2020
15 Jul 2020 AA Accounts for a small company made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
02 Jan 2020 AD01 Registered office address changed from 4 Bentinck Street London W1U 2EF England to 48 Warwick Street London W1B 5NL on 2 January 2020
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
19 Mar 2018 CH01 Director's details changed for Mr James Gereard Van Den Bergh on 19 March 2018
19 Mar 2018 AP01 Appointment of Ms Sinead Marie Mchale as a director on 16 March 2018
19 Mar 2018 AP01 Appointment of Mr James Gereard Van Den Bergh as a director on 16 March 2018