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)
25 Sep 2019 CH01 Director's details changed for Ali Rohafza on 20 September 2019
24 Sep 2019 PSC01 Notification of Frazer Barnes as a person with significant control on 20 September 2019
24 Sep 2019 PSC01 Notification of Sam Onwugbenu as a person with significant control on 20 September 2019
24 Sep 2019 CH01 Director's details changed for Ali Rohafza on 20 September 2019
23 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
14 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
13 May 2019 AD01 Registered office address changed from 14 Greenside Mangotsfield Bristol BS16 9EF England to Altitude Tech Ltd Future Space, North Gate, Filton Rd Stoke Gifford Bristol BS34 8RB on 13 May 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
23 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
24 Jan 2017 AA Micro company accounts made up to 24 January 2017
23 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Jonathan Charles Whiting as a director on 17 December 2016
03 Jan 2017 TM01 Termination of appointment of Aaron Joseph Shaw as a director on 17 December 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5
15 May 2015 AP01 Appointment of Mr Aaron Joseph Shaw as a director on 4 May 2015
19 Feb 2015 CH01 Director's details changed for Mr John Whiting on 18 February 2015
18 Feb 2015 AD01 Registered office address changed from C/O Altitude Tech Ltd T Block Brl, University of the West of England Frenchay Campus, Coldharbour Lane Bristol BS16 1QY England to 14 Greenside Mangotsfield Bristol BS16 9EF on 18 February 2015
13 Feb 2015 AD01 Registered office address changed from C/O Altitude Tech Ltd T Block Bristol Robotics Laboratory, University of the Wes T Block, Frenchay Campus, Coldharbour Lane Bristol BS16 1QY England to C/O Altitude Tech Ltd T Block Brl, University of the West of England Frenchay Campus, Coldharbour Lane Bristol BS16 1QY on 13 February 2015
13 Feb 2015 AD01 Registered office address changed from 14 Greenside Mangotsfield Bristol BS16 9EF England to C/O Altitude Tech Ltd T Block Brl, University of the West of England Frenchay Campus, Coldharbour Lane Bristol BS16 1QY on 13 February 2015
15 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-15
  • GBP 4