ALTERED LTD

Ground Floor Flat Ground Floor Flat, London, NW6 1LN, England
StatusACTIVE
Company No.11564329
CategoryPrivate Limited Company
Incorporated11 Sep 2018
Age5 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

ALTERED LTD is an active private limited company with number 11564329. It was incorporated 5 years, 8 months, 9 days ago, on 11 September 2018. The company address is Ground Floor Flat Ground Floor Flat, London, NW6 1LN, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ptw International Holdings Limited

Appointment date: 2022-03-15

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2022

Action Date: 11 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-11

Capital : 140.8333 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Andrew Simon Emery

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-10

Psc name: Ioannis Agiomyrgiannakis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 10 Nov 2020

Category: Capital

Type: SH01

Capital : 140 GBP

Date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Andrew Simon Emery

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2020

Action Date: 05 Oct 2020

Category: Capital

Type: SH01

Capital : 128.8889 GBP

Date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-07

Officer name: Alexandros Eleftheriadis

Documents

View document PDF

Resolution

Date: 16 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jan 2020

Action Date: 05 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-05

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2019

Action Date: 11 Dec 2019

Category: Capital

Type: SH01

Capital : 122.2222 GBP

Date: 2019-12-11

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ioannis Agiomyrgiannakis

Change date: 2019-12-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-27

Psc name: Mr Ioannis Agiomyrgiannakis

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-27

Psc name: Mr Ioannis Agiomyrgiannakis

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ioannis Agiomyrgiannakis

Change date: 2019-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

New address: Ground Floor Flat 298 West End Lane London NW6 1LN

Old address: Ground Floor Flat, 298 298 West End Lane London NW6 1LN England

Change date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

New address: Ground Floor Flat, 298 298 West End Lane London NW6 1LN

Old address: Newgate Tower Flat 141 1 Newgate Croydon London CR0 2FD United Kingdom

Change date: 2019-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Incorporation company

Date: 11 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELZCHED RADIOLOGY SERVICES LTD

29 JOHN NEWINGTON CLOSE,ASHFORD,TN24 9SG

Number:08823065
Status:ACTIVE
Category:Private Limited Company

MD KITCHENS AND BATHROOMS LTD

254 GOLDHAWK ROAD,LONDON,W12 9PE

Number:10558268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MPOWER CONSULTANCY LIMITED

809 GATEWAY EAST,LEEDS,LS9 8AY

Number:09000402
Status:ACTIVE
Category:Private Limited Company

NEWTON DOWN WINDFARM LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:06988576
Status:ACTIVE
Category:Private Limited Company

SBP SERVICES LIMITED

238 WEDNESBURY ROAD,WALSALL,WS2 9QN

Number:10667071
Status:ACTIVE
Category:Private Limited Company

SYNERGY CLAIMS SOFTWARE LIMITED

BLACKDOWN HOUSE CULMHEAD BUSINESS CENTRE,TAUNTON,TA3 7DY

Number:08963230
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