Advanced company searchLink opens in new window

ALTIOR HOLDINGS LIMITED

Company number 11342629

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)
27 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
27 Nov 2024 AA01 Previous accounting period shortened from 30 March 2024 to 29 March 2024
30 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
29 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 30 March 2022
12 Dec 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
26 Oct 2022 AD01 Registered office address changed from Observatory House Potters Bank Durham DH1 3RR England to Durham Workspace Abbey Road Pity Me Durham DH1 5JZ on 26 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 30 March 2021
13 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
21 Oct 2021 AD01 Registered office address changed from C/O Workwear Express Ltd Cathedral Park Belmont Industrial Estate Durham DH1 1TN England to Observatory House Potters Bank Durham DH1 3RR on 21 October 2021
25 Feb 2021 AD01 Registered office address changed from 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ United Kingdom to C/O Workwear Express Ltd Cathedral Park Belmont Industrial Estate Durham DH1 1TN on 25 February 2021
25 Feb 2021 PSC07 Cessation of Michael Grayson as a person with significant control on 24 February 2021
25 Feb 2021 TM01 Termination of appointment of Michael Grayson as a director on 24 February 2021
25 Feb 2021 PSC02 Notification of Angel Rentals Limited as a person with significant control on 24 February 2021
25 Feb 2021 AP01 Appointment of Mr Andrew John Ward as a director on 24 February 2021
24 Feb 2021 MR04 Satisfaction of charge 113426290003 in full
24 Feb 2021 MR04 Satisfaction of charge 113426290004 in full
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
02 Feb 2021 AA01 Previous accounting period shortened from 30 May 2020 to 31 March 2020
07 Jan 2021 MR04 Satisfaction of charge 113426290001 in full
07 Jan 2021 MR04 Satisfaction of charge 113426290002 in full
16 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 30 May 2019