ALTEN LTD
Status | ACTIVE |
Company No. | 08452862 |
Category | Private Limited Company |
Incorporated | 20 Mar 2013 |
Age | 11 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ALTEN LTD is an active private limited company with number 08452862. It was incorporated 11 years, 2 months, 12 days ago, on 20 March 2013. The company address is 1st Floor 41 Moorgate, London, EC2R 6PP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type full
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Change sail address company with old address new address
Date: 12 May 2023
Category: Address
Type: AD02
Old address: 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England
New address: 123 Pall Mall London SW1Y 5EA
Documents
Accounts with accounts type full
Date: 17 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Move registers to sail company with new address
Date: 25 Mar 2022
Category: Address
Type: AD03
New address: 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB
Documents
Change sail address company with new address
Date: 25 Mar 2022
Category: Address
Type: AD02
New address: 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB
Documents
Accounts with accounts type full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 10 Jun 2021
Action Date: 08 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denis Federico
Appointment date: 2021-06-08
Documents
Termination director company with name termination date
Date: 10 Jun 2021
Action Date: 08 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephane Yves Ougier
Termination date: 2021-06-08
Documents
Termination director company with name termination date
Date: 10 Jun 2021
Action Date: 08 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-08
Officer name: Pierre Joseph Charles Marcel
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Change to a person with significant control
Date: 03 Sep 2020
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-09-12
Psc name: Alten Sa
Documents
Notification of a person with significant control
Date: 03 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Alten Sa
Documents
Cessation of a person with significant control
Date: 18 Aug 2020
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-10
Psc name: Simon Azoulay
Documents
Accounts with accounts type full
Date: 09 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Notification of a person with significant control
Date: 22 Jun 2020
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-10
Psc name: Simon Azoulay
Documents
Withdrawal of a person with significant control statement
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-06-19
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Termination director company with name termination date
Date: 05 Apr 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-14
Officer name: Arnaud Benoit Flande
Documents
Appoint person director company with name date
Date: 05 Apr 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Pierre Joseph Charles Marcel
Appointment date: 2019-03-14
Documents
Change person director company with change date
Date: 05 Apr 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-14
Officer name: Mr Pierre Francois Jean Bonhomme
Documents
Change person director company with change date
Date: 05 Apr 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-14
Officer name: Stephane Ougier
Documents
Termination director company with name termination date
Date: 05 Apr 2019
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruno Benoliel
Termination date: 2017-10-19
Documents
Accounts with accounts type full
Date: 06 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Appoint person director company with name date
Date: 15 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-20
Officer name: Mr Arnaud Benoit Flande
Documents
Termination director company with name termination date
Date: 15 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pierre Marcel
Termination date: 2017-12-20
Documents
Accounts with accounts type small
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
New address: 1st Floor 41 Moorgate London EC2R 6PP
Old address: 3-5 Crutched Friars London EC3N 2HT England
Change date: 2017-01-18
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint corporate director company with name date
Date: 09 Aug 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Societe Generale Pour Les Technologies Et L'ingenierie (Sgti)
Appointment date: 2016-05-02
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Societe Generale Pour Les Technologies Et L'ingenierie (Sgti 2)
Termination date: 2016-05-02
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Appoint corporate director company with name date
Date: 09 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Societe Generale Pour Les Technologies Et L'ingenierie (Sgti 2)
Appointment date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
New address: 3-5 Crutched Friars London EC3N 2HT
Old address: 3rd Floor the Heights 59 -65 Lowlands Road Harrow Middlesex HA1 3AW
Change date: 2015-10-13
Documents
Accounts with accounts type full
Date: 30 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Address
Type: AD01
Old address: Building 2 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ
Change date: 2015-01-20
New address: 3Rd Floor the Heights 59 -65 Lowlands Road Harrow Middlesex HA1 3AW
Documents
Certificate change of name company
Date: 16 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alten technology LIMITED\certificate issued on 16/01/15
Documents
Change of name notice
Date: 16 Jan 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-14
Officer name: Pierre Marcel
Documents
Change person director company with change date
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pierre Marcel
Change date: 2014-08-14
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Change account reference date company current shortened
Date: 28 May 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Capital allotment shares
Date: 26 Mar 2013
Action Date: 20 Mar 2013
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2013-03-20
Documents
Some Companies
1129 POLLOKSHAWS ROAD,GLASGOW,G41 3YH
Number: | SC559908 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ALDERBURY,SLOUGH,SL3 8DJ
Number: | 11352598 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 STATION ROAD,HAMPTON,TW12 2BJ
Number: | 10135880 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL DAM FARM, MILL DAM LANE,ORMSKIRK,L40 7TG
Number: | 06444098 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CITY ROAD,BRISTOL,BS2 8TP
Number: | 09651739 |
Status: | ACTIVE |
Category: | Private Limited Company |
94L OLDHAMS WALK,LONDON,WC2H 9SE
Number: | 07186945 |
Status: | ACTIVE |
Category: | Private Limited Company |