ALTAU RESOURCES LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.06569655
CategoryPrivate Limited Company
Incorporated18 Apr 2008
Age16 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

ALTAU RESOURCES LIMITED is an active private limited company with number 06569655. It was incorporated 16 years, 1 month, 15 days ago, on 18 April 2008. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

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

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

Change date: 2024-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

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

Change date: 2024-02-21

Old address: 14 Station Road the Orchard Centre Didcot Oxfordshire OX11 7LL

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-14

Officer name: Mr Frederick Augustus Ronald Peter Mcmillan Bell

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Poulton

Termination date: 2024-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Augustus Ronald Peter Mcmillan Bell

Appointment date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William West Slater

Termination date: 2023-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amilha Pio Young

Termination date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-14

Officer name: Mr William West Slater

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Roy Grainger

Termination date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Netherway

Termination date: 2022-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven James Poulton

Change date: 2022-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-14

Officer name: Ms Amilha Pio Young

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Laszlo Karoly

Termination date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Altus Exploration Management Limited

Change date: 2017-06-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Altus Strategies Limited

Change date: 2017-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven James Poulton

Change date: 2017-03-27

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: David George Netherway

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Roy Grainger

Change date: 2017-03-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeffrey Laszlo Karoly

Appointment date: 2017-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hale Secretarial Limited

Termination date: 2017-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-12

Officer name: Mr Steven James Poulton

Documents

View document PDF

Re registration memorandum articles

Date: 21 Dec 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 21 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 21 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 21 Dec 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 17 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-17

Officer name: David George Netherway

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed altau gold PLC\certificate issued on 08/11/12

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-21

Officer name: Mr Matthew Roy Grainger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2012

Action Date: 08 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven James Poulton

Change date: 2011-07-08

Documents

View document PDF

Resolution

Date: 10 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 10 Nov 2011

Action Date: 06 Oct 2011

Category: Capital

Type: SH02

Date: 2011-10-06

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2011

Action Date: 05 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-05

Capital : 100,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Roy Grainger

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2011

Action Date: 09 Mar 2011

Category: Capital

Type: SH01

Capital : 50,000.000 GBP

Date: 2011-03-09

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cobbetts (Secretarial) Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hale Secretarial Limited

Documents

View document PDF

Legacy

Date: 22 Jul 2010

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 22 Jul 2010

Category: Reregistration

Type: SH50

Documents

View document PDF

Resolution

Date: 10 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed asian gold corporation PLC\certificate issued on 10/06/10

Documents

View document PDF

Change of name notice

Date: 10 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: David George Netherway

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 04 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 18 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARISE VENTURES LTD

25 AYRSHIRE CLOSE,BIRMINGHAM,B36 8QN

Number:08382487
Status:ACTIVE
Category:Private Limited Company

DAYWALKER LTD

BARLEY WOOD STABLES LONG LANE,BRISTOL,BS40 5SA

Number:10885677
Status:ACTIVE
Category:Private Limited Company

GLASSHAMMER LTD

26 COWSHOT CRESCENT,WOKING,GU24 0PH

Number:11074584
Status:ACTIVE
Category:Private Limited Company

LUX CAPTA, LTD

20-21 CATO STREET,LONDON,W1H 5JQ

Number:11039044
Status:ACTIVE
Category:Private Limited Company

QUANT FOUNDRY LIMITED

2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:11594420
Status:ACTIVE
Category:Private Limited Company

TOPKARE LIMITED

52 AYLESBURY ROAD, ASTON CLINTON, AYLESBURY VALE AYLESBURY ROAD,AYLESBURY,HP22 5AH

Number:10513872
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