- Company Overview for ALTUS ENTERPRISES LTD. (SC423893)
- Filing history for ALTUS ENTERPRISES LTD. (SC423893)
- People for ALTUS ENTERPRISES LTD. (SC423893)
- More for ALTUS ENTERPRISES LTD. (SC423893)
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) |
---|---|---|---|
08 Jul 2024 | AD01 | Registered office address changed from 9 George Square Glasgow G2 1QQ Scotland to 9 Newton Place Glasgow G3 7PR on 8 July 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
12 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
12 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
12 Jan 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 June 2022 | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 May 2021 | AD01 | Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to 9 George Square Glasgow G2 1QQ on 14 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
11 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
06 Jan 2020 | AD01 | Registered office address changed from First Floor Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland to 1 West Regent Street Glasgow G2 1RW on 6 January 2020 | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Nov 2018 | PSC01 | Notification of Lynn Buist as a person with significant control on 6 April 2016 | |
09 Nov 2018 | PSC01 | Notification of Gary Desmond Sweeney as a person with significant control on 6 April 2016 | |
23 Aug 2018 | AD01 | Registered office address changed from Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to First Floor Standard Buildings 94 Hope Street Glasgow G2 6PH on 23 August 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
31 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2014
|