Advanced company searchLink opens in new window

ALTAVIA UK GROUP LIMITED

Company number 02527817

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)
19 Aug 2015 CH01 Director's details changed for James Campbell on 1 July 2015
19 Aug 2015 CH01 Director's details changed for Stuart Lee Becker on 1 July 2015
19 Aug 2015 CH03 Secretary's details changed for Dale Kenneth Perry on 1 July 2015
21 Oct 2014 AUD Auditor's resignation
13 Oct 2014 AP01 Appointment of Mr Nicholas Elliott White as a director on 10 October 2014
13 Oct 2014 AP01 Appointment of Mr Lorenzo Bertagnolio as a director on 10 October 2014
13 Oct 2014 AP01 Appointment of Mr Sebastien Pierre Rene Reydon as a director on 10 October 2014
13 Oct 2014 AP01 Appointment of Mr Raphael Palti as a director on 10 October 2014
13 Oct 2014 AP01 Appointment of Mrs Dominique Marie Philippe Valentiny as a director on 10 October 2014
25 Sep 2014 AA Full accounts made up to 30 June 2014
28 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
07 Feb 2014 AA Full accounts made up to 30 June 2013
13 Nov 2013 MR01 Registration of charge 025278170007
09 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 200
24 Sep 2012 AA Accounts for a small company made up to 30 June 2012
20 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
31 Aug 2012 AD01 Registered office address changed from Bridgewater House 4 Queensbridge Northampton NN4 7BF on 31 August 2012
03 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
01 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
20 Oct 2010 CH01 Director's details changed for Russell James Langridge on 6 October 2010
06 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
26 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for James Campbell on 3 August 2010