Advanced company searchLink opens in new window

ALTIDA LIMITED

Company number 09002607

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)
01 May 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
01 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 MR01 Registration of charge 090026070001, created on 9 May 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 17 April 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
16 Dec 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
16 Dec 2014 AP01 Appointment of Mr Gary Mark Fletcher as a director on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Kane Sherwood Davis as a director on 16 December 2014
16 Dec 2014 AD01 Registered office address changed from 135 High Street Old Whittington Chesterfield S41 9LQ United Kingdom to Whittington House South Street North New Whittington Chesterfield Derbyshire S43 2BP on 16 December 2014
17 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-17
  • GBP 100