Advanced company searchLink opens in new window

ALTAIR FILTER TECHNOLOGY GROUP LIMITED

Company number 04543176

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)
26 Sep 2018 AP01 Appointment of James Edward Dennison as a director on 24 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 08/06/2020.
26 Sep 2018 TM01 Termination of appointment of Timothy Robert Hill as a director on 24 September 2018
13 Aug 2018 PSC02 Notification of Altair Holdings Uk Limited as a person with significant control on 13 July 2018
13 Aug 2018 PSC07 Cessation of Ge Transportation Systems Ltd as a person with significant control on 13 July 2018
29 Dec 2017 PSC02 Notification of Ge Transportation Systems Ltd as a person with significant control on 6 April 2016
29 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 29 December 2017
10 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
04 Sep 2017 AA Full accounts made up to 31 December 2016
26 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
23 Sep 2016 AA Full accounts made up to 31 December 2015
29 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 17,565,625
20 Aug 2015 AA Full accounts made up to 31 December 2014
03 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 17,565,625
04 Jul 2014 AA Full accounts made up to 31 December 2013
04 Jan 2014 CC04 Statement of company's objects
04 Jan 2014 SH02 Consolidation of shares on 20 December 2013
04 Jan 2014 SH10 Particulars of variation of rights attached to shares
04 Jan 2014 SH08 Change of share class name or designation
04 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-consolidation 20/12/2013
13 Dec 2013 TM01 Termination of appointment of Paul Sennett as a director
13 Dec 2013 AD01 Registered office address changed from 3 Omega Park Alton Hampshire GU34 2QE United Kingdom on 13 December 2013
13 Dec 2013 AP01 Appointment of Timothy Robert Hill as a director
13 Dec 2013 AP01 Appointment of Peter Daryl Everett as a director
13 Dec 2013 TM01 Termination of appointment of Paul Richardson as a director
13 Dec 2013 TM01 Termination of appointment of Christian Boyce as a director