Advanced company searchLink opens in new window

PROJECT ALTAIR HOLDCO LIMITED

Company number 12920804

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)
05 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
26 Feb 2024 CH01 Director's details changed for Mr Mark Edward Corbett on 23 February 2024
23 Feb 2024 AP01 Appointment of Mr Gareth Alan Dyson as a director on 16 February 2024
23 Feb 2024 AP01 Appointment of Mr Mark Edward Corbett as a director on 16 February 2024
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 7TH March 2024 under section 1088 of the Companies Act 2006
22 Feb 2024 TM01 Termination of appointment of Paul Matthew Mckay as a director on 16 February 2024
24 Jan 2024 RP05 Registered office address changed to PO Box 4385, 12920804 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2024
18 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
20 Jul 2023 CH01 Director's details changed for Mrs Beth Clare Houghton on 20 July 2023
04 Jul 2023 AP01 Appointment of Mrs Beth Clare Houghton as a director on 3 July 2023
04 Jul 2023 TM01 Termination of appointment of Tristan Craddock as a director on 3 July 2023
29 Jun 2023 TM01 Termination of appointment of Marcin Jerzy Mankowski as a director on 22 June 2023
01 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2023 MA Memorandum and Articles of Association
28 Feb 2023 TM01 Termination of appointment of Felicity Jane Gabbay as a director on 20 February 2023
06 Dec 2022 AP01 Appointment of Mr Paul Matthew Mckay as a director on 5 December 2022
22 Nov 2022 TM01 Termination of appointment of Warren Glenn Hillier as a director on 14 November 2022
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 968.22
04 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 963.72
08 Aug 2022 SH06 Cancellation of shares. Statement of capital on 29 July 2022
  • GBP 948.72
08 Aug 2022 SH03 Purchase of own shares.
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 957.50
05 Apr 2022 AA Group of companies' accounts made up to 31 March 2021
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 954.50