Advanced company searchLink opens in new window

ALTOLOGY LIMITED

Company number 09696988

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)
23 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
15 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
22 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
11 Oct 2021 AD01 Registered office address changed from Unit 31 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG England to Office 1 & 2 Clarendon Court Station Road over Wallop Hampshire SO20 8HU on 11 October 2021
12 Aug 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 21 January 2021
11 Aug 2021 PSC04 Change of details for Mr Charles Guy Forbes Morgan as a person with significant control on 21 January 2021
11 Aug 2021 PSC07 Cessation of James Richard Edward Cracknell as a person with significant control on 21 January 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
01 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
13 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 30 June 2019
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
11 Mar 2020 AD01 Registered office address changed from Unit 59, Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG England to Unit 31 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG on 11 March 2020
06 Feb 2020 CH01 Director's details changed for Mr Jeremy Antony Simon Pilkington on 6 February 2020
09 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
09 Dec 2019 PSC01 Notification of Jerome Antony Simon Pilkington as a person with significant control on 15 February 2019
09 Dec 2019 PSC01 Notification of James Richard Edward Cracknell as a person with significant control on 15 February 2019
09 Dec 2019 PSC01 Notification of Charles Guy Forbes Morgan as a person with significant control on 15 February 2019
09 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 9 December 2019
15 Apr 2019 AD01 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to Unit 59, Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG on 15 April 2019
03 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
27 Nov 2018 CH01 Director's details changed for Mr Jeremy Antony Simon Pilkington on 27 November 2018