Advanced company searchLink opens in new window

ALTAIR ACQUISITIONS LIMITED

Company number 07425313

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)
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 30 November 2022
20 Jul 2023 TM01 Termination of appointment of Justin Roy Godfrey Tyler as a director on 7 July 2023
20 Jul 2023 TM01 Termination of appointment of Terence John O'brien as a director on 7 July 2023
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
30 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
30 Nov 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 AD01 Registered office address changed from 49 York Close Southwater Horsham RH13 9XJ England to Holmwood West Hill Worthing West Sussex BN13 3BZ on 9 April 2021
26 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
27 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
20 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
16 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
13 Aug 2019 AP01 Appointment of Mr Terence John O'brien as a director on 13 August 2019
13 Aug 2019 AP01 Appointment of Mr Justin Roy Godfrey Tyler as a director on 13 August 2019
24 Jul 2019 PSC04 Change of details for Mr David Roy Tyler as a person with significant control on 19 July 2019
24 Jul 2019 PSC01 Notification of Justin Roy Godfrey Tyler as a person with significant control on 19 July 2019
21 May 2019 PSC07 Cessation of Justin Roy Godfrey Tyler as a person with significant control on 1 May 2019
21 May 2019 PSC04 Change of details for Mr David Roy Tyler as a person with significant control on 1 May 2019
21 May 2019 TM01 Termination of appointment of Justin Roy Godfrey Tyler as a director on 1 May 2019
04 Dec 2018 AD01 Registered office address changed from Lawnswood Cripplegate Lane Southwater Horsham West Sussex RH13 9HN to 49 York Close Southwater Horsham RH13 9XJ on 4 December 2018
03 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017