Advanced company searchLink opens in new window

ALTITUDE INVESTMENT HOLDINGS LIMITED

Company number 09473850

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)
02 Jul 2019 TM01 Termination of appointment of Nigel William Robson as a director on 21 June 2019
01 Jul 2019 AA Micro company accounts made up to 30 September 2018
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
14 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
15 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 AD01 Registered office address changed from Church House Farmington Cheltenham Gloucestershire GL54 3nd England to C/O Blenheim Partners 221 Hagley Road Hayley Green Halesowen B63 1ED on 17 August 2016
22 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 225,000
08 Mar 2016 AP01 Appointment of Mr Richard Armand De Blaby as a director on 7 March 2016
08 Mar 2016 TM01 Termination of appointment of Farrokh Elmieh as a director on 7 March 2016
27 Oct 2015 AP01 Appointment of Mr Al-Noor Kanji as a director on 10 August 2015
27 Oct 2015 AP01 Appointment of Mr Farrokh Elmieh as a director on 10 August 2015
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 225,000.00
28 Apr 2015 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Church House Farmington Cheltenham Gloucestershire GL54 3ND on 28 April 2015
28 Mar 2015 CERTNM Company name changed shoo 788A LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
28 Mar 2015 CONNOT Change of name notice
05 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-05
  • GBP 3