Advanced company searchLink opens in new window

ALTRAN UK HOLDING LIMITED

Company number 03066512

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)
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
22 May 2023 AA Accounts for a small company made up to 31 December 2022
16 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
07 Jun 2022 AA Accounts for a small company made up to 31 December 2021
24 Jan 2022 AD01 Registered office address changed from 2nd Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP to 1 Forge End Woking GU21 6DB on 24 January 2022
06 Dec 2021 AP01 Appointment of Mr Paul Arthur Margetts as a director on 1 December 2021
06 Dec 2021 TM01 Termination of appointment of Michael John Simms as a director on 1 December 2021
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
07 Jan 2021 AP03 Appointment of Miss Julie Elizabeth Mangan as a secretary on 18 December 2020
07 Jan 2021 TM02 Termination of appointment of Stella Toresse as a secretary on 18 December 2020
03 Nov 2020 AA Full accounts made up to 31 December 2019
21 Sep 2020 TM01 Termination of appointment of Albin Jacquemont as a director on 7 September 2020
03 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
30 Jun 2020 MR04 Satisfaction of charge 030665120002 in full
04 Feb 2020 AP03 Appointment of Miss Stella Toresse as a secretary on 22 January 2020
04 Feb 2020 TM02 Termination of appointment of Robert John Byrne as a secretary on 22 January 2020
02 Oct 2019 AA Full accounts made up to 31 December 2018
17 Sep 2019 AP01 Appointment of Mr William Pierre Victor Roze as a director on 13 September 2019
17 Sep 2019 TM01 Termination of appointment of Cyril Marcel Louis Roger as a director on 5 September 2019
13 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
10 Sep 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
22 Mar 2018 MA Memorandum and Articles of Association
22 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Senior facilities agreement/documents/debenture 16/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association