Advanced company searchLink opens in new window

ALTHA GLOBAL TREATMENT LTD

Company number 12456326

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)
21 Jun 2024 TM01 Termination of appointment of Julie Anne Barber as a director on 21 June 2024
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
14 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
13 Feb 2024 PSC04 Change of details for Mr Benny Charles Daniel Baskaran as a person with significant control on 22 June 2022
12 Feb 2024 CH01 Director's details changed for Ms Julie Anne Barber on 20 June 2022
12 Feb 2024 CH01 Director's details changed for Mr Benny Charles Daniel Baskaran on 20 June 2022
12 Feb 2024 CH01 Director's details changed for Mr Conor Mcdonnell on 20 June 2022
05 Jul 2023 AAMD Amended micro company accounts made up to 31 March 2022
21 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
03 Oct 2022 AA Micro company accounts made up to 31 March 2022
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 731.379
28 Jun 2022 AD01 Registered office address changed from C/O Gpc Financial Management Ltd 5 Fitzhardinge Street London W1H 6ED United Kingdom to C/O Gpc Financial Management 423 Linen Hall 162 - 168 Regent Street London W1B 5TE on 28 June 2022
15 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
02 Nov 2021 AA Micro company accounts made up to 31 March 2021
02 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
08 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2021 MA Memorandum and Articles of Association
26 Oct 2020 CH01 Director's details changed for Ms Julie Anne Barber on 12 October 2020
15 Sep 2020 AP01 Appointment of Mr Damien Vincent Marmion as a director on 15 September 2020
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 729.85
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 664.85
11 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-11
  • GBP 655