Advanced company searchLink opens in new window

ALTIFY GROUP LIMITED

Company number 11713189

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)
20 Mar 2025 CERTNM Company name changed revix uk LIMITED\certificate issued on 20/03/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-03-10
17 Sep 2024 AD01 Registered office address changed from Hatherley House 15-17 Wood Street Barnet Herts EN5 4AT United Kingdom to Suites 3 to 5 Fulham Business Exchange the Boulevard London SW6 2TL on 17 September 2024
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 31 July 2024
  • GBP 31,014.35377
19 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with updates
25 Jan 2024 AP01 Appointment of Mr Frank Westermann as a director on 1 January 2024
25 Jan 2024 AP01 Appointment of Mr Alexander Valtingojer as a director on 1 January 2024
25 Jan 2024 TM01 Termination of appointment of Leon Rood as a director on 1 January 2024
25 Jan 2024 TM01 Termination of appointment of Alison Brigitte Sanders as a director on 1 January 2024
09 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 October 2023
  • GBP 19,190.10712
11 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 19,190.10712
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2023
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
15 Dec 2022 TM01 Termination of appointment of Max Joseph Heinzle as a director on 7 December 2022
30 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with updates
10 May 2022 AA Total exemption full accounts made up to 31 December 2021
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 17,250.3852
28 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Mar 2022 PSC01 Notification of Sean Andrew Sanders as a person with significant control on 7 March 2022
09 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 9 March 2022
25 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 AP01 Appointment of Leon Rood as a director on 5 August 2021
06 Aug 2021 TM01 Termination of appointment of Graeme Sands as a director on 5 August 2021
06 Aug 2021 TM01 Termination of appointment of Aidan Caruana as a director on 5 August 2021