ALTITUDE INTERNET LIMITED

Thremhall Park Thremhall Park, Bishop's Stortford, CM22 7WE, Hertfordshire, United Kingdom
StatusACTIVE
Company No.08932266
CategoryPrivate Limited Company
Incorporated11 Mar 2014
Age10 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

ALTITUDE INTERNET LIMITED is an active private limited company with number 08932266. It was incorporated 10 years, 2 months, 21 days ago, on 11 March 2014. The company address is Thremhall Park Thremhall Park, Bishop's Stortford, CM22 7WE, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 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: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Corby

Change date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frederick Rudgley

Cessation date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Corby

Appointment date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Rudgley

Termination date: 2021-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 22 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 21 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Corby

Change date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 04 Jul 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Altitude Internet Technology Ltd

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Rudgley

Change date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

New address: Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE

Old address: Endeavour House Coopers End Road Stanstead CM24 1SJ

Change date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Mr Frederick Udgley

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Udgley

Appointment date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Ralph Poppleton

Termination date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 15 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Altitude Internet Technology Limited

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 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: 12 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-03-01

Officer name: Altitude Internet Technology Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Altitude Internet Technology Limited

Appointment date: 2015-03-01

Documents

View document PDF

Incorporation company

Date: 11 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNHAM GARAGE PROPERTIES LIMITED

RIVER JOY DOWN PLACE,WINDSOR,SL4 5UG

Number:01238054
Status:ACTIVE
Category:Private Limited Company

IMAGINATIVE LEISURE LIMITED

22-23 MARKET STREET,LOUGHBOROUGH,LE11 3ER

Number:11242371
Status:ACTIVE
Category:Private Limited Company

LURE FOODS LLP

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:OC385420
Status:ACTIVE
Category:Limited Liability Partnership

PALM PH LTD

FLAT 49, CANTERBURY HOUSE,LONDON,SE1 7LW

Number:10459159
Status:ACTIVE
Category:Private Limited Company

RIOJA BUSINESS DEVELOPMENT LIMITED

MK TAX TECHNOLOGY HOUSE,MILTON KEYNES,MK9 1LH

Number:07797388
Status:ACTIVE
Category:Private Limited Company

SAVAPRINT LIMITED

58 SEVERN WAY,SHREWSBURY,SY5 6DS

Number:01573453
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