Advanced company searchLink opens in new window

ALTALTO LIMITED

Company number 11691469

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)
30 Apr 2024 MR04 Satisfaction of charge 116914690001 in full
12 Jan 2024 MA Memorandum and Articles of Association
23 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2023 MR01 Registration of charge 116914690001, created on 5 December 2023
22 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
26 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
10 Oct 2022 PSC05 Change of details for Velocys Plc as a person with significant control on 7 October 2019
11 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Jun 2022 AP01 Appointment of Mr Philip Thomas Edward Sanderson as a director on 22 June 2022
13 Apr 2022 TM01 Termination of appointment of Andrew James Sinclair Morris as a director on 12 April 2022
25 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
19 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
03 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Oct 2020 CH03 Secretary's details changed for Mr Jeremy Gorman on 13 October 2019
20 Oct 2020 CH01 Director's details changed for Mr Henrik Sven Gunnar Wareborn on 10 August 2020
20 Oct 2020 CH01 Director's details changed for Mr Andrew James Sinclair Morris on 20 October 2020
20 Oct 2020 CH01 Director's details changed for Mr Neville Richard Michael Hargreaves on 20 October 2020
02 Jun 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
30 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
13 Oct 2019 AD01 Registered office address changed from Harwell Innovation Centre 173 Curie Avenue Harwell OX11 0QG United Kingdom to Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA on 13 October 2019
22 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-22
  • GBP 1