Advanced company searchLink opens in new window

ALTAY MEDICAL TOURISM & CONSULTANCY LIMITED

Company number 12482049

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)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
19 Dec 2023 CH01 Director's details changed for Mr Beytullah Altay on 9 December 2023
19 Dec 2023 AD01 Registered office address changed from 11a New Parade Church Road Ashford TW15 2UF England to 107B London Road Leicester LE2 0PF on 19 December 2023
07 Aug 2023 AA Micro company accounts made up to 31 December 2022
04 Aug 2023 PSC04 Change of details for Mr Beytullah Altay as a person with significant control on 4 August 2023
04 Aug 2023 AD01 Registered office address changed from 80 Goodliff Road Grantham NG31 7QB England to 11a New Parade Church Road Ashford TW15 2UF on 4 August 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Jul 2022 AD01 Registered office address changed from 6 Woodley House 65-73 Crockhamwell Road RG5 3JP England to 80 Goodliff Road Grantham NG31 7QB on 5 July 2022
15 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
17 May 2021 AD01 Registered office address changed from 6 Woodley House 65-73 Crockhamwell Road Woodley RG5 3JP England to 6 Woodley House 65-73 Crockhamwell Road RG5 3JP on 17 May 2021
17 May 2021 CH01 Director's details changed for Mr Beytullah Altay on 17 May 2021
17 May 2021 PSC04 Change of details for Mr Beytullah Altay as a person with significant control on 17 May 2021
17 May 2021 AD01 Registered office address changed from 12 Fleetham Gardens Reading RG6 4BY England to 6 Woodley House 65-73 Crockhamwell Road Woodley RG5 3JP on 17 May 2021
05 Feb 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
19 Jan 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
07 Sep 2020 PSC04 Change of details for Mr Beytullah Altay as a person with significant control on 4 September 2020
07 Sep 2020 AD01 Registered office address changed from Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA England to 12 Fleetham Gardens Reading RG6 4BY on 7 September 2020
30 Jun 2020 AD01 Registered office address changed from 1st Floor Office 41 East Street Bromley BR1 1QQ England to Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA on 30 June 2020
25 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted