ALTUS LONDON LIMITED

C/O Tc Group 6th Floor Kings House C/O Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom
StatusACTIVE
Company No.09568441
CategoryPrivate Limited Company
Incorporated30 Apr 2015
Age9 years, 2 months
JurisdictionEngland Wales

SUMMARY

ALTUS LONDON LIMITED is an active private limited company with number 09568441. It was incorporated 9 years, 2 months ago, on 30 April 2015. The company address is C/O Tc Group 6th Floor Kings House C/O Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-06

Officer name: Mrs Candice Eve Aird

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

New address: C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mr Paul Michael Vincent

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mr Paul Michael Vincent

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Leroy Vincent

Cessation date: 2021-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Leroy Vincent

Termination date: 2021-02-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mrs Candice Eve Aird

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-17

Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Miss Candice Eve Aird

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Miss Candice Eve Aird

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Miss Candice Eve Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Candice Eve Jones

Appointment date: 2015-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-15

Old address: Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom

New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Documents

View document PDF

Incorporation company

Date: 30 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B R CONSULTING LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:07996262
Status:ACTIVE
Category:Private Limited Company

BRIAN BALL EDUCATION CONSULTANTS LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:09654080
Status:ACTIVE
Category:Private Limited Company
Number:05754652
Status:ACTIVE
Category:Private Limited Company

D B ANDERSON LIMITED

ACUMEN HOUSE,PETERHEAD,AB42 1WN

Number:SC248055
Status:ACTIVE
Category:Private Limited Company

DULNA LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07317459
Status:ACTIVE
Category:Private Limited Company

SKYLLABUS LIMITED

PERPETUAL 155 WHITELADIES ROAD,BRISTOL,BS8 2RF

Number:11075210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source