Advanced company searchLink opens in new window

ALTITUDE TECH LTD

Company number 09391466

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)
06 Nov 2024 AD01 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 6 November 2024
05 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 3 August 2024
16 Aug 2023 AD01 Registered office address changed from Altitude Tech Ltd Future Space, North Gate, Filton Rd Stoke Gifford Bristol BS34 8RB United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 16 August 2023
16 Aug 2023 LIQ02 Statement of affairs
16 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-04
16 Aug 2023 600 Appointment of a voluntary liquidator
12 May 2023 DISS40 Compulsory strike-off action has been discontinued
11 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
04 Jul 2022 PSC01 Notification of Frazer Barnes as a person with significant control on 15 January 2021
04 Jul 2022 PSC08 Notification of a person with significant control statement
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
30 Jun 2021 AP01 Appointment of Mr Frazer John Stephen Barnes as a director on 15 January 2015
17 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
05 Nov 2020 TM01 Termination of appointment of Ebube Nwankwo as a director on 1 November 2020
04 Nov 2020 AP01 Appointment of Mr Sam Onwugbenu as a director on 1 October 2020
09 Oct 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
30 Jun 2020 TM01 Termination of appointment of Frazer John Stephen Barnes as a director on 30 June 2020
30 Jun 2020 PSC07 Cessation of Frazer John Stephen Barnes as a person with significant control on 30 June 2020
05 Nov 2019 SH06 Cancellation of shares. Statement of capital on 3 January 2017
  • GBP 3