- Company Overview for ALTITUDE TECH LTD (09391466)
- Filing history for ALTITUDE TECH LTD (09391466)
- People for ALTITUDE TECH LTD (09391466)
- Insolvency for ALTITUDE TECH LTD (09391466)
- More for ALTITUDE TECH LTD (09391466)
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
|
|
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
|