Advanced company searchLink opens in new window

ALTUM GROUP LIMITED

Company number 11900424

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)
03 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
03 Apr 2024 AD01 Registered office address changed from Borough Yards 13 Dirty Lane London SE1 9PA United Kingdom to Cannongate House, 62-64 Cannon Street London EC4N 6AE on 3 April 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Dec 2023 AA Total exemption full accounts made up to 30 April 2022
02 Dec 2023 OC S1096 Court Order to Rectify
01 May 2023 SH02 Sub-division of shares on 5 April 2023
26 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created/sub-division of shares 05/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
07 Feb 2023 ANNOTATION Rectified The accounts for the period ending 30/04/2022 was removed from the public register on 02/12/2023 pursuant to order of court.
15 Sep 2022 AD01 Registered office address changed from 2 Lower Road Denham Uxbridge UB9 5EA England to Borough Yards 13 Dirty Lane London SE1 9PA on 15 September 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
23 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
08 Dec 2021 AD01 Registered office address changed from 2 Lower Road Denham Uxbridge UB9 5EA England to 2 Lower Road Denham Uxbridge UB9 5EA on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from 3 London Bridge Street London SE1 9SG to 2 Lower Road Denham Uxbridge UB9 5EA on 8 December 2021
08 Jun 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
28 May 2021 DISS40 Compulsory strike-off action has been discontinued
27 May 2021 AA Total exemption full accounts made up to 30 April 2020
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 April 2020
01 Oct 2020 SH06 Cancellation of shares. Statement of capital on 23 December 2019
  • GBP 9.5300
17 Sep 2020 TM01 Termination of appointment of Louise Mary Marcroft as a director on 20 December 2019
17 Sep 2020 PSC01 Notification of Edward James Jonathan Nash-Steer as a person with significant control on 3 September 2019
17 Sep 2020 PSC04 Change of details for Mr David Stephen Mcdowell as a person with significant control on 3 September 2019
17 Sep 2020 CS01 Confirmation statement made on 22 March 2020 with updates