Advanced company searchLink opens in new window

ALTLANCO LTD

Company number 11461558

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)
14 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
22 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
15 Jan 2023 AA Accounts for a dormant company made up to 31 July 2022
27 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
05 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with no updates
21 Oct 2021 AA Accounts for a dormant company made up to 31 July 2021
27 Aug 2021 AD01 Registered office address changed from 45 Fleet Street Swindon Wiltshire SN1 1RE England to Ibs House 40 Fleet Street Swindon Wiltshire SN1 1RE on 27 August 2021
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2021 AA Accounts for a dormant company made up to 31 July 2020
16 Aug 2021 CS01 Confirmation statement made on 21 November 2020 with updates
16 Aug 2021 AP01 Appointment of Mr Kin Yip Mok as a director on 5 August 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2020 AP01 Appointment of Mr Dale Pienaar as a director on 10 August 2020
15 Aug 2020 PSC01 Notification of Dale Pienaar as a person with significant control on 10 August 2020
15 Aug 2020 AD01 Registered office address changed from 44 Fleet Street Swindon Wiltshire SN1 1RE England to 45 Fleet Street Swindon Wiltshire SN1 1RE on 15 August 2020
15 Aug 2020 TM01 Termination of appointment of Kin Yip Mok as a director on 9 August 2020
15 Aug 2020 PSC07 Cessation of Kin Yip Mok as a person with significant control on 10 August 2020
08 Apr 2020 AA Micro company accounts made up to 31 July 2019
25 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2020 CS01 Confirmation statement made on 21 November 2019 with no updates
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2020 AD01 Registered office address changed from Victoria Chambers Corporate Services 120 Victoria Road Swindon Wilytshire SN1 3BH England to 44 Fleet Street Swindon Wiltshire SN1 1RE on 28 January 2020
28 Jan 2020 TM01 Termination of appointment of Lawrence Marchington as a director on 1 October 2019
28 Jan 2020 PSC07 Cessation of Lawrence Marchington as a person with significant control on 1 October 2019