Advanced company searchLink opens in new window

ALTARA INVESTMENTS LTD

Company number 09791316

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)
18 Jan 2024 AD01 Registered office address changed from 2a Victoria Buildings High Street Abercarn Newport NP11 5GT United Kingdom to Unit K6 Capital Point Capital Business Park Cardiff CF3 2PU on 18 January 2024
12 Dec 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2023 AA Micro company accounts made up to 30 September 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
22 Aug 2022 AA Micro company accounts made up to 30 September 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
22 Sep 2021 AA Micro company accounts made up to 30 September 2020
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
01 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
02 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with updates
02 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
01 Nov 2018 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 2a Victoria Buildings High Street Abercarn Newport NP11 5GT on 1 November 2018
15 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2018 AA Micro company accounts made up to 30 September 2017
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 6 April 2018
06 Apr 2018 PSC01 Notification of Ali Shams Mohammad Pour as a person with significant control on 6 April 2016
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
26 Aug 2017 DISS40 Compulsory strike-off action has been discontinued