- Company Overview for ALTO A1 LIMITED (12486025)
- Filing history for ALTO A1 LIMITED (12486025)
- People for ALTO A1 LIMITED (12486025)
- Charges for ALTO A1 LIMITED (12486025)
- More for ALTO A1 LIMITED (12486025)
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
|
|
05 Aug 2022 | CERTNM |
Company name changed alto A1 LIMITED\certificate issued on 05/08/22
|
|
29 Jun 2022 | AP01 | Appointment of Mr James Richard Grayston as a director on 29 June 2022 | |
16 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2022 | CERTNM |
Company name changed alto northants LIMITED\certificate issued on 10/06/22
|
|
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
|
|
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 |