ALTILIUM GROUP LIMITED

18 Fircroft Road, London, SW17 7PS, England
StatusACTIVE
Company No.11594853
CategoryPrivate Limited Company
Incorporated28 Sep 2018
Age5 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

ALTILIUM GROUP LIMITED is an active private limited company with number 11594853. It was incorporated 5 years, 7 months, 23 days ago, on 28 September 2018. The company address is 18 Fircroft Road, London, SW17 7PS, England.



Company Fillings

Capital allotment shares

Date: 05 Mar 2024

Action Date: 20 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-20

Capital : 240.389 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2024

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Capital : 244.056 GBP

Date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-27

Capital : 228.187 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-29

Officer name: Vincent Patrick Sweeney

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2022

Action Date: 04 Feb 2022

Category: Capital

Type: SH01

Capital : 226.187 GBP

Date: 2022-02-04

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Andrew Vickerman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

New address: 18 Fircroft Road London SW17 7PS

Old address: Calder & Co 30 Orange Street London WC2H 7HF United Kingdom

Change date: 2021-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Peter John Gower

Change date: 2021-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 13 Oct 2020

Category: Capital

Type: SH01

Capital : 169.118 GBP

Date: 2020-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Resolution

Date: 26 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 May 2020

Action Date: 12 Mar 2020

Category: Capital

Type: SH01

Capital : 168.118 GBP

Date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Capital

Type: SH01

Capital : 162.785 GBP

Date: 2019-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Orestes Humberto Trifilio Ibarra

Appointment date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-17

Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom

New address: Calder & Co 30 Orange Street London WC2H 7HF

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Stephen John Stout

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Windward Prospects Limited

Cessation date: 2019-05-03

Documents

View document PDF

Capital allotment shares

Date: 13 May 2019

Action Date: 03 May 2019

Category: Capital

Type: SH01

Date: 2019-05-03

Capital : 160.785 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Windward Prospects Limited

Notification date: 2018-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-16

Psc name: Christopher Peter John Gower

Documents

View document PDF

Capital allotment shares

Date: 13 May 2019

Action Date: 28 Dec 2018

Category: Capital

Type: SH01

Capital : 56.835 GBP

Date: 2018-12-28

Documents

View document PDF

Capital allotment shares

Date: 09 May 2019

Action Date: 28 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-28

Capital : 49.371 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2019

Action Date: 28 Dec 2018

Category: Capital

Type: SH01

Capital : 42.968 GBP

Date: 2018-12-28

Documents

View document PDF

Capital allotment shares

Date: 07 May 2019

Action Date: 28 Dec 2018

Category: Capital

Type: SH01

Capital : 34.968 GBP

Date: 2018-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Stout

Appointment date: 2018-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Proudlock

Cessation date: 2019-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-16

Psc name: Christopher Peter John Gower

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: James Proudlock

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald O'donohoe

Appointment date: 2018-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-12

Officer name: Vincent Patrick Sweeney

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Vickerman

Appointment date: 2018-12-12

Documents

View document PDF

Incorporation company

Date: 28 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACI HOLDINGS LIMITED

UNIT W8,GLASGOW,G21 2QA

Number:SC242720
Status:ACTIVE
Category:Private Limited Company

DAVIES DATA SOLUTIONS LTD

1ST FLOOR,NOTTINGHAM,NG8 5GP

Number:08009195
Status:ACTIVE
Category:Private Limited Company

E.A. MOORE BUILDERS LIMITED

36 AYLESBURY CRESCENT,SHEFFIELD,S9 1JR

Number:00881566
Status:ACTIVE
Category:Private Limited Company

HOCKTESTER LTD

11 PENGWERN GROVE,LIVERPOOL,L15 1HJ

Number:11525406
Status:ACTIVE
Category:Private Limited Company

LOVE-HATE PRODUCTIONS LTD

93 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:06381568
Status:ACTIVE
Category:Private Limited Company

SIGN FORCE LIMITED

UNIT 5 BURTON CLOSE,NORWICH,NR6 6AY

Number:03310357
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