ROUNDABOUT ALTURA LIMITED

Piccadilly Business Centre Piccadilly Business Centre, Manchester, M12 6AE, England
StatusACTIVE
Company No.05767159
CategoryPrivate Limited Company
Incorporated03 Apr 2006
Age18 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

ROUNDABOUT ALTURA LIMITED is an active private limited company with number 05767159. It was incorporated 18 years, 1 month, 28 days ago, on 03 April 2006. The company address is Piccadilly Business Centre Piccadilly Business Centre, Manchester, M12 6AE, England.



Company Fillings

Termination director company with name termination date

Date: 14 May 2024

Action Date: 20 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-20

Officer name: Brendan James Walton

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2024

Action Date: 20 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-20

Psc name: Brendan James Walton

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brendan James Walton

Change date: 2022-09-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-06

Psc name: Mr Nicholas John Stevenson

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brendan James Walton

Change date: 2022-09-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Stevenson

Change date: 2022-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Old address: 30 2nd Floor Charing Cross Road Covent Garden London WC2H 0DE England

New address: Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE

Change date: 2022-09-06

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed I4 group (uk) LTD\certificate issued on 11/07/22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

New address: 30 2nd Floor Charing Cross Road Covent Garden London WC2H 0DE

Change date: 2018-05-02

Old address: 30, 2nd Floor Charing Cross Road Covent Garden London WC2H 0DB England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

New address: 30, 2nd Floor Charing Cross Road Covent Garden London WC2H 0DB

Change date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Stevenson

Change date: 2013-12-16

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brendan Walton

Change date: 2013-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-09

Old address: 4Th Floor 17 Tavistock Street London WC2E 7PA

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brendan Walton

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shannon Gardner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 02 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shannon Gardner

Change date: 2011-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Stevenson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Shannon Gardner

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Stevenson

Change date: 2010-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2010

Action Date: 24 Mar 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas john stevenson

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david pittard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 05/11/07 from: 3RD floor 17 tavistock street london WC2E 7PA

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 25/03/07 from: G8 garden studios 11-15 betterton street london WC2H 9BP

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 21 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed I4 group LIMITED\certificate issued on 18/09/06

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/07/06--------- £ si 4@1=4 £ ic 4/8

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 19/06/06 from: suite b, 29 harley street london W1G 9QR

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed I4 (uk) LIMITED\certificate issued on 06/06/06

Documents

View document PDF

Incorporation company

Date: 03 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEEGORGEOUS LIMITED

6/1 CALDER CRESCENT,EDINBURGH,EH11 4JG

Number:SC364251
Status:ACTIVE
Category:Private Limited Company

FOUGERE CAPITAL LIMITED

HAZELFORD SLADES ORCHARD,ILMINSTER,TA19 9SQ

Number:10012523
Status:ACTIVE
Category:Private Limited Company

FREEPASS LIMITED

16 FERNE FURLONG,BUCKINGHAMSHIRE,MK46 5EN

Number:04325548
Status:ACTIVE
Category:Private Limited Company

HANCHENG INDUSTRIAL CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09486871
Status:ACTIVE
Category:Private Limited Company

MINIBUS SERVICES LIMITED

UNIT 3, SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS

Number:09439770
Status:ACTIVE
Category:Private Limited Company

PUREBODY HEALTH LIMITED

1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU

Number:09292861
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