Advanced company searchLink opens in new window

ALTOUR INTERNATIONAL LIMITED

Company number 03797791

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)
05 Mar 2024 PSC05 Change of details for Global Travel Collection Uk, Ltd as a person with significant control on 4 March 2024
04 Mar 2024 TM01 Termination of appointment of Barry Noskeau as a director on 29 February 2024
04 Mar 2024 TM01 Termination of appointment of Alexandre Hubert Chemla as a director on 31 December 2023
04 Mar 2024 PSC07 Cessation of Alexandre Hubert Chemla as a person with significant control on 29 February 2024
04 Mar 2024 PSC02 Notification of Global Travel Collection Uk, Ltd as a person with significant control on 1 March 2024
04 Mar 2024 TM02 Termination of appointment of Barry Noskeau as a secretary on 29 February 2024
09 Oct 2023 AA Full accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
09 Mar 2023 MR04 Satisfaction of charge 3 in full
21 Oct 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
13 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
08 Sep 2021 AA Full accounts made up to 31 December 2020
06 May 2021 AP01 Appointment of Jason Oshiokpekhai as a director on 6 May 2021
06 May 2021 AP01 Appointment of Mr Adekunle Adewale Taiwo as a director on 6 May 2021
06 May 2021 AP01 Appointment of Helena Daras as a director on 6 May 2021
06 May 2021 AP01 Appointment of Robert Klug as a director on 6 May 2021
06 May 2021 AP01 Appointment of Mr John Douglas O'hara as a director on 6 May 2021
04 Jan 2021 AA Full accounts made up to 31 December 2019
23 Dec 2020 AD01 Registered office address changed from 1 st Floor Eastcheap Court 11 Philpott Lane London England to 101 st. Martin's Lane First Floor London WC2N 4AZ on 23 December 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
13 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
16 Sep 2019 AA Full accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
08 Oct 2018 AD01 Registered office address changed from 250 Hendon Way London NW4 3NL to 1 st Floor Eastcheap Court 11 Philpott Lane London on 8 October 2018