Advanced company searchLink opens in new window

ALTURNATE LTD

Company number 11672990

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)
05 Jan 2025 CS01 Confirmation statement made on 11 November 2024 with no updates
28 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
16 Aug 2024 AD01 Registered office address changed from 4 Castle Street Rugby CV21 2TP England to 2 Harrowell Close Cawston Rugby CV23 9GF on 16 August 2024
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
17 Nov 2022 PSC04 Change of details for Mrs Tracey Ann Dowler as a person with significant control on 1 August 2022
17 Nov 2022 PSC01 Notification of Julian Dowler as a person with significant control on 12 November 2018
14 Aug 2022 PSC01 Notification of Tracey Ann Dowler as a person with significant control on 1 August 2022
07 Aug 2022 TM01 Termination of appointment of Julian Michael Dowler as a director on 1 August 2022
07 Aug 2022 PSC07 Cessation of Julian Michael Dowler as a person with significant control on 1 August 2022
07 Aug 2022 AP01 Appointment of Mrs Tracey Ann Dowler as a director on 1 August 2022
11 Jan 2022 AA Micro company accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
02 Apr 2021 CH01 Director's details changed for Mr Julian Michael Dowler on 31 March 2021
02 Apr 2021 PSC04 Change of details for Mr Julian Michael Dowler as a person with significant control on 31 March 2021
19 Jan 2021 AA Micro company accounts made up to 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
18 Mar 2020 AD01 Registered office address changed from 39 High Street Hillmorton Rugby CV21 4EG England to 4 Castle Street Rugby CV21 2TP on 18 March 2020
06 Jan 2020 AA Micro company accounts made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
26 Sep 2019 PSC04 Change of details for Mr Julian Michael Dowler as a person with significant control on 26 September 2019
26 Sep 2019 CH01 Director's details changed for Mr Julian Michael Dowler on 26 September 2019
26 Sep 2019 AD01 Registered office address changed from 48 Lawrence Road Rugby CV21 3SA United Kingdom to 39 High Street Hillmorton Rugby CV21 4EG on 26 September 2019
12 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-12
  • GBP 1