Advanced company searchLink opens in new window

ALTACUS ADVISORS LIMITED

Company number 11469670

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 May 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 31 July 2023
17 Jul 2023 CH01 Director's details changed for Ms Marianna Timini on 14 July 2023
17 Jul 2023 PSC04 Change of details for Ms Parminder Kaur Gill as a person with significant control on 14 July 2023
17 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 36-38 Cornhill London Greater London EC3V 3NG on 17 July 2023
20 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 July 2022
19 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 July 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
07 Apr 2021 PSC01 Notification of Parminder Kaur Gill as a person with significant control on 1 April 2021
07 Apr 2021 PSC07 Cessation of Bobby Gill as a person with significant control on 1 April 2021
07 Apr 2021 TM01 Termination of appointment of Bobby Gill as a director on 4 August 2020
06 Jan 2021 CH01 Director's details changed for Ms Marianna Christou on 4 August 2020
06 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
04 Aug 2020 AP01 Appointment of Ms Marianna Christou as a director on 4 August 2020
03 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
29 Jun 2020 PSC04 Change of details for Mr Bobby Gill as a person with significant control on 29 June 2020
29 Jun 2020 CH01 Director's details changed for Mr Bobby Gill on 29 June 2020
08 Jun 2020 AD01 Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 8 June 2020
10 Feb 2020 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY on 10 February 2020
14 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
22 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2019 CS01 Confirmation statement made on 17 July 2019 with updates
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off