Advanced company searchLink opens in new window

ALTOSMART LIMITED

Company number 10210021

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Aug 2022 AD01 Registered office address changed from 55 Main Street East Leake Loughborough LE12 6PF England to 13 13 Lucius Avenue Somerdale Keynsham Somerset BS31 2GZ on 5 August 2022
06 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
06 Jun 2022 TM01 Termination of appointment of Aidan Foster Tom Aungles as a director on 6 June 2022
06 Jun 2022 AP01 Appointment of Mr Aidan Foster Tom Aungles as a director on 1 June 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Dec 2021 CH01 Director's details changed for Ms Katie Frances Aungles on 19 December 2021
19 Dec 2021 TM01 Termination of appointment of Harvey Chadder James Aungles as a director on 19 December 2021
19 Dec 2021 TM01 Termination of appointment of Aidan Foster Tom Aungles as a director on 19 December 2021
19 Dec 2021 TM01 Termination of appointment of Luke William Glenn Aungles as a director on 19 December 2021
03 Nov 2021 PSC04 Change of details for Ms Katie Frances Aungles as a person with significant control on 1 November 2021
03 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
23 May 2021 AP01 Appointment of Mr Daniel Peter Rhodes-Chadder as a director on 23 May 2021
11 Feb 2021 AA Micro company accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
20 Jun 2019 AA Micro company accounts made up to 31 March 2019
11 Jun 2019 AD01 Registered office address changed from 11 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AN England to 55 Main Street East Leake Loughborough LE12 6PF on 11 June 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
11 Feb 2019 AD01 Registered office address changed from 109 Vernon House Friar Lane Nottingham NG1 1DQ England to 11 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AN on 11 February 2019
24 Oct 2018 AA Micro company accounts made up to 31 March 2018
30 Jul 2018 AD01 Registered office address changed from 11 Bridgford Road West Bridgford Nottingham NG2 6AN United Kingdom to 109 Vernon House Friar Lane Nottingham NG1 1DQ on 30 July 2018
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates