-
ALTIA-ABM GROUP LIMITED - C/O Johnston Carmichael, 107-111 Fleet Street, London, EC4A 2AB, United Kingdom
Company Information
- Company registration number
- 10931097
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Johnston Carmichael
- 107-111 Fleet Street
- London
- EC4A 2AB
- England C/O Johnston Carmichael, 107-111 Fleet Street, London, EC4A 2AB, England UK
Management
- Managing Directors
- SINCLAIR, Robert John
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-08-24
- Age Of Company 2017-08-24 6 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr John Boyle
- Altia Solutions Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ANDSTRAT (NO. 419) LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-09-06
- Last Date: 2020-08-23
-
ALTIA-ABM GROUP LIMITED Company Description
- ALTIA-ABM GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 10931097. Its current trading status is "live". It was registered 2017-08-24. It was previously called ANDSTRAT (NO. 419) LIMITED. It has declared SIC or NACE codes as "99999". It has 1 director The latest accounts are filed up to 2019-12-31.It can be contacted at C/o Johnston Carmichael .
Get ALTIA-ABM GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Altia-Abm Group Limited - C/O Johnston Carmichael, 107-111 Fleet Street, London, EC4A 2AB, United Kingdom
- 2017-08-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALTIA-ABM GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-satisfy-charge-full (2020-11-30) - MR04
-
change-person-director-company-with-change-date (2020-02-26) - CH01
-
confirmation-statement-with-no-updates (2020-08-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-01) - MR01
-
termination-director-company-with-name-termination-date (2020-11-30) - TM01
-
accounts-with-accounts-type-dormant (2020-09-21) - AA
-
appoint-person-director-company-with-name-date (2020-11-30) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-22) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-06-04) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-11-13) - PSC02
-
cessation-of-a-person-with-significant-control (2018-11-13) - PSC07
-
confirmation-statement-with-no-updates (2018-08-30) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-12-19) - PSC01
-
incorporation-company (2017-08-24) - NEWINC
-
cessation-of-a-person-with-significant-control (2017-12-19) - PSC07
-
termination-director-company-with-name-termination-date (2017-12-06) - TM01
-
appoint-person-director-company-with-name-date (2017-12-06) - AP01
-
resolution (2017-10-10) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2017-10-09) - AA01
-
capital-allotment-shares (2017-12-19) - SH01