Advanced company searchLink opens in new window

ALTERIS PARTNERS LIMITED

Company number 09383770

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)
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create new class of share 22/10/2018
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 22 October 2018
  • GBP 250
25 Apr 2018 AP01 Appointment of Mr Bertram Richard Broadhead as a director on 25 April 2018
21 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
24 Oct 2016 AP01 Appointment of Mr Gerhard Leonhard Dunstheimer as a director on 18 October 2016
18 Oct 2016 AP01 Appointment of Mr Ellison James John Riddle as a director on 18 October 2016
11 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
10 May 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
15 Feb 2016 AD01 Registered office address changed from 25 Sackville Street London W1S 3AX to 31-35 Beak Street London W1F 9SX on 15 February 2016
18 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
12 Feb 2015 AD01 Registered office address changed from 68 Linden Gardens London W4 2EW United Kingdom to 25 Sackville Street London W1S 3AX on 12 February 2015
27 Jan 2015 CH01 Director's details changed for Mr Thomas Edward Lockyer Walsh on 27 January 2015
12 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted