Advanced company searchLink opens in new window

ALTRUIST BRANDS LTD

Company number SC695154

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)
31 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
17 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
12 Feb 2024 AP01 Appointment of Mr Mark David Shields as a director on 7 February 2024
12 Feb 2024 AP01 Appointment of Mr Timothy James Cutting as a director on 7 February 2024
12 Feb 2024 TM01 Termination of appointment of Damon William Thornton Swarbrick as a director on 7 February 2024
12 Feb 2024 TM01 Termination of appointment of Christopher Stuart Miller as a director on 7 February 2024
12 Feb 2024 TM01 Termination of appointment of Michael David Allan Grieve as a director on 7 February 2024
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 140.488
11 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2024 TM01 Termination of appointment of Robert Mackintosh Mackean as a director on 31 December 2023
06 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 MR01 Registration of charge SC6951540003, created on 21 June 2023
07 Jun 2023 AP03 Appointment of Mr Mark David Shields as a secretary on 20 April 2023
07 Jun 2023 AP01 Appointment of Ms Helen Elizabeth Thompson as a director on 20 April 2023
21 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
21 Apr 2023 PSC08 Notification of a person with significant control statement
21 Apr 2023 PSC07 Cessation of Alan James Mahon as a person with significant control on 1 April 2023
21 Apr 2023 PSC07 Cessation of James Hughes as a person with significant control on 1 April 2023
21 Apr 2023 AP01 Appointment of Mr Andrew Woodford Cray as a director on 1 March 2023
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 125.50
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 126.084
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2022 MR04 Satisfaction of charge SC6951540002 in full
09 Dec 2022 AP01 Appointment of Mr Michael David Allan Grieve as a director on 22 July 2022