Advanced company searchLink opens in new window

ALTAHOW CONSULTING LIMITED

Company number 13165177

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)
18 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
11 Feb 2025 DS01 Application to strike the company off the register
23 Jan 2025 TM01 Termination of appointment of Alice Tafanji Howat as a director on 22 January 2025
22 Jan 2025 AP01 Appointment of Mr Philip Nicholson as a director on 22 January 2025
22 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with updates
20 Jan 2025 PSC07 Cessation of Alice Tafanji Howat as a person with significant control on 13 January 2025
20 Jan 2025 PSC02 Notification of Hub Consult Limited as a person with significant control on 13 January 2025
24 Oct 2024 AA Micro company accounts made up to 31 January 2024
27 Aug 2024 AD01 Registered office address changed from Suite 8, Station Business Centre Old Police Station 1-5 Victoria Street Chadderton OL9 0HH United Kingdom to Office - the Willows 8 Willowdale Centre High Street Wickford Essex SS12 0FJ on 27 August 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
07 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
19 Aug 2023 AA Micro company accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
26 Jan 2023 AD01 Registered office address changed from Office - the Willows 8 Willowdale Centre High Street Wickford Essex SS12 0FJ United Kingdom to Suite 8, Station Business Centre Old Police Station 1-5 Victoria Street Chadderton OL9 0HH on 26 January 2023
01 Sep 2022 AA Micro company accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
12 Jan 2022 SH02 Sub-division of shares on 30 December 2021
28 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-28
  • GBP 10