Advanced company searchLink opens in new window

ALTIMUS FOOTCARE LIMITED

Company number 09515560

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)
08 Dec 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
01 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 30 October 2022 with no updates
02 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
18 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
18 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
19 May 2020 AA Accounts for a dormant company made up to 31 March 2020
19 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Jul 2019 DS02 Withdraw the company strike off application
23 Jul 2019 DS01 Application to strike the company off the register
21 Dec 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
27 May 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
01 Feb 2017 AD01 Registered office address changed from C/O Iris Business Solutions Limited 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to 209 the Heights Northolt UB5 4BX on 1 February 2017
01 Jan 2017 CS01 Confirmation statement made on 30 October 2016 with updates
10 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
30 Oct 2015 AP01 Appointment of Mr Satheeshkumar Manimuthu as a director on 30 October 2015
30 Oct 2015 TM01 Termination of appointment of Ponvinothini Ponnusamy as a director on 30 October 2015
30 Oct 2015 AD01 Registered office address changed from 115 Southampton Street Flat 1 Reading RG1 2QZ England to C/O Iris Business Solutions Limited 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 30 October 2015
30 Oct 2015 TM02 Termination of appointment of Ponvinothini Ponnusamy as a secretary on 30 October 2015
28 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-28
  • GBP 1