Advanced company searchLink opens in new window

ALTUS STRATEGIES LIMITED

Company number 10746796

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)
12 May 2020 PSC09 Withdrawal of a person with significant control statement on 12 May 2020
07 May 2020 AA Group of companies' accounts made up to 31 December 2019
06 Apr 2020 AP01 Appointment of Mr Karim Michel Nasr as a director on 6 April 2020
10 Mar 2020 SH02 Consolidation of shares on 18 February 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 3,504,578.5
27 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Waiver on terms of requirement under rule 9 of takeover code for la mancha to make offer to shareholders approved / issuance of shares and la mancha becoming control person approved / consolidation 18/02/2020
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 3,504,578.5
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 2,262,284.61
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 2,122,284.61
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 2,102,284.61
16 Dec 2019 TM02 Termination of appointment of Matthew Grainger as a secretary on 10 July 2019
16 Dec 2019 AP03 Appointment of Mr Martin John Keylock as a secretary on 10 July 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 27/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jul 2019 MA Memorandum and Articles of Association
08 May 2019 AA Group of companies' accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
07 May 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 1,778,996.59
03 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
03 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co business 26/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 1,777,826.86
08 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
04 May 2018 CH01 Director's details changed for Mr David George Netherway on 1 May 2018
04 May 2018 CH01 Director's details changed for Mr Robert Blair Milroy on 4 May 2018
04 May 2018 PSC08 Notification of a person with significant control statement
04 May 2018 PSC07 Cessation of Steven James Poulton as a person with significant control on 11 August 2017