- Company Overview for ALTIOR HOLDINGS LIMITED (11342629)
- Filing history for ALTIOR HOLDINGS LIMITED (11342629)
- People for ALTIOR HOLDINGS LIMITED (11342629)
- Charges for ALTIOR HOLDINGS LIMITED (11342629)
- More for ALTIOR HOLDINGS LIMITED (11342629)
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 |