Advanced company searchLink opens in new window

ALTUM PARTNERS CONSULTING LIMITED

Company number 08481282

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 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
04 Nov 2019 SH10 Particulars of variation of rights attached to shares
24 Oct 2019 SH08 Change of share class name or designation
15 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2019 SH10 Particulars of variation of rights attached to shares
24 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
06 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
16 May 2018 PSC08 Notification of a person with significant control statement
16 May 2018 PSC07 Cessation of Edward James Jonathan Nash-Steer as a person with significant control on 15 January 2018
16 May 2018 PSC07 Cessation of David Stephen Mcdowell as a person with significant control on 15 January 2018
16 May 2018 CS01 Confirmation statement made on 9 April 2018 with updates
15 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
01 Feb 2018 SH10 Particulars of variation of rights attached to shares
01 Feb 2018 SH08 Change of share class name or designation
30 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Loan agreement 15/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2018 AP01 Appointment of Miss Louise Marcroft as a director on 15 January 2018
26 Oct 2017 AD01 Registered office address changed from 85 Tottenham Court Road London W1T 4TQ to 3 London Bridge Street London SE1 9SG on 26 October 2017
22 May 2017 MR01 Registration of charge 084812820001, created on 19 May 2017
13 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
10 Jun 2016 CH01 Director's details changed for Mr Patrick Richard Glydon on 1 January 2016
15 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10.59
14 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
21 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10.59
29 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014