Advanced company searchLink opens in new window

ALTO A1 LIMITED

Company number 12486025

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)
28 Feb 2024 AA Accounts for a dormant company made up to 27 February 2023
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
09 Jan 2024 PSC04 Change of details for Andrew Grayston as a person with significant control on 8 January 2024
09 Jan 2024 CH01 Director's details changed for Mr Andrew John Grayston on 8 January 2024
09 Jan 2024 AD01 Registered office address changed from Office 5 Farington House Lancashire Enterprise Business Park Leyland PR26 6TW England to 620 Warrington Road Risley Warrington Cheshire WA3 6BE on 9 January 2024
13 Dec 2023 TM01 Termination of appointment of James Richard Grayston as a director on 13 December 2023
30 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
05 Apr 2023 MR01 Registration of charge 124860250001, created on 4 April 2023
05 Apr 2023 MR01 Registration of charge 124860250002, created on 4 April 2023
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with updates
30 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
11 Oct 2022 CERTNM Company name changed viva logistics LIMITED\certificate issued on 11/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-11
05 Aug 2022 CERTNM Company name changed alto A1 LIMITED\certificate issued on 05/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-05
29 Jun 2022 AP01 Appointment of Mr James Richard Grayston as a director on 29 June 2022
16 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 10/06/2022
10 Jun 2022 CERTNM Company name changed alto northants LIMITED\certificate issued on 10/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-10
02 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
16 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-02
30 Mar 2021 CH01 Director's details changed for Mr Andrew John Grayston on 20 March 2021
30 Mar 2021 PSC04 Change of details for Andrew Grayston as a person with significant control on 20 March 2021
03 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
03 Mar 2021 PSC04 Change of details for Andrew Grayston as a person with significant control on 25 February 2021
03 Mar 2021 CH01 Director's details changed for Mr Andrew John Grayston on 25 February 2021
03 Mar 2021 AD01 Registered office address changed from Office 5 Farington House Lancashire Enterprise Business Park Leyland PR26 6TW England to Office 5 Farington House Lancashire Enterprise Business Park Leyland PR26 6TW on 3 March 2021