Advanced company searchLink opens in new window

ALTITUDE GROUP PLC

Company number 05193579

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)
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 2 November 2023
  • GBP 284,542.92
21 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 22 July 2023
25 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
11 Aug 2023 MA Memorandum and Articles of Association
22 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 21/11/2023.
11 Apr 2023 AP04 Appointment of Almond Cs Limited as a secretary on 6 April 2023
28 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 15/09/2022
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
12 Aug 2022 CS01 22/07/22 Statement of Capital gbp 283391.32
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 283,391.32
08 Feb 2022 AP01 Appointment of Mr David Smith as a director on 24 November 2021
04 Feb 2022 TM01 Termination of appointment of Keith Graeme Edelman as a director on 26 November 2021
19 Oct 2021 TM01 Termination of appointment of Graeme Bernard Couturier as a director on 1 October 2021
19 Oct 2021 AP01 Appointment of Mr Graham Mark Thomas Feltham as a director on 1 October 2021
19 Oct 2021 AP03 Appointment of Mr Graham Mark Thomas Feltham as a secretary on 1 October 2021
19 Oct 2021 TM02 Termination of appointment of Graeme Bernard Couturier as a secretary on 1 October 2021
12 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
24 Aug 2021 AP01 Appointment of Mr Martin Varley as a director on 18 February 2021
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 282,724.65
29 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
24 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 282,699.07
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 281,869.07
19 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to make market purchases 29/12/2020
  • RES10 ‐ Resolution of allotment of securities