Advanced company searchLink opens in new window

ALTA SIGNA LTD

Company number 11304011

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)
21 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
11 Sep 2019 PSC02 Notification of Alta Signa Holdings Limited as a person with significant control on 9 May 2019
11 Sep 2019 PSC07 Cessation of Gerardus Maria Van Loon as a person with significant control on 9 May 2019
10 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2019 AA01 Previous accounting period shortened from 1 April 2019 to 31 March 2019
05 Jun 2019 AP01 Appointment of Mr Michael Ian Warren as a director on 30 May 2019
04 Jun 2019 PSC04 Change of details for Mr Gerardus Maria Van Loon as a person with significant control on 4 June 2019
17 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
10 Apr 2019 CH01 Director's details changed for Mr Sean Patrick Rocks on 10 April 2019
10 Apr 2019 CH01 Director's details changed for Mr Gerardus Maria Van Loon on 10 April 2019
10 Apr 2019 CH01 Director's details changed for Mr Sean Patrick Rocks on 10 April 2019
10 Apr 2019 CH01 Director's details changed for Mr Rory William O'brien on 10 April 2019
04 Mar 2019 AA01 Current accounting period shortened from 30 April 2019 to 1 April 2019
20 Sep 2018 CH04 Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018
04 Sep 2018 AD01 Registered office address changed from C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 4 September 2018
29 May 2018 AP01 Appointment of Mr Christopher Stewart Butcher as a director on 29 May 2018
29 May 2018 AP04 Appointment of Ambant Underwriting Services Limited as a secretary on 29 May 2018
29 May 2018 AD01 Registered office address changed from 4th Floor, 88 Leadenhall Street London EC3A 3BP England to C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA on 29 May 2018
11 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-11
  • EUR 699