ALTERIAN HOLDINGS LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Rws Holdings Plc. Notification date: 2020-08-27. 2023-08-15 View Report
Persons with significant control. Psc name: Sdl Global Holdings Limited. Cessation date: 2020-08-27. 2023-08-15 View Report
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Officers. Officer name: Gary Peter William Hall. Appointment date: 2023-04-17. 2023-04-28 View Report
Officers. Termination date: 2023-04-17. Officer name: Christopher Mark Storey. 2023-04-28 View Report
Accounts. Accounts type unaudited abridged. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Officers. Appointment date: 2022-07-13. Officer name: Mr Christopher Mark Storey. 2022-07-14 View Report
Officers. Officer name: Dominique Francois Lionnel Lalli. Termination date: 2022-07-13. 2022-07-13 View Report
Officers. Appointment date: 2022-02-14. Officer name: Mr Dominique Francois Lionnel Lalli. 2022-02-28 View Report
Officers. Officer name: Timothy Mark Everitt. Termination date: 2022-02-14. 2022-02-25 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-08-07 View Report
Accounts. Legacy. 2021-08-07 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-08-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-08-07 View Report
Confirmation statement. Statement with no updates. 2021-08-04 View Report
Officers. Change date: 2021-06-04. Officer name: Mr Timothy Mark Everitt. 2021-06-08 View Report
Accounts. Change account reference date company current shortened. 2021-04-20 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-06-09 View Report
Accounts. Legacy. 2020-06-09 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-06-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-06-09 View Report
Officers. Appointment date: 2020-05-01. Officer name: Mr Timothy Mark Everitt. 2020-05-03 View Report
Officers. Termination date: 2020-05-01. Officer name: Robert Cant. 2020-05-03 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-11-28 View Report
Accounts. Legacy. 2019-11-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-11-22 View Report
Accounts. Legacy. 2019-11-11 View Report
Officers. Termination date: 2019-08-30. Officer name: Christopher Coker. 2019-08-30 View Report
Officers. Officer name: Mr Robert Cant. Appointment date: 2019-08-30. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Officers. Change date: 2016-04-20. Officer name: Alterian Limited. 2018-08-06 View Report
Officers. Officer name: Alterian Limited. Change date: 2017-09-11. 2018-06-14 View Report
Persons with significant control. Psc name: Sdl Global Holdings Ltd. Change date: 2017-09-11. 2018-06-14 View Report
Accounts. Accounts type full. 2017-10-31 View Report
Mortgage. Charge number: 1. 2017-10-23 View Report
Address. Old address: Globe House Clivemont Road Maidenhead Berkshire SL6 7DY. New address: New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB. Change date: 2017-09-11. 2017-09-11 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Officers. Officer name: Mr Christopher Coker. Appointment date: 2017-07-25. 2017-08-07 View Report
Officers. Officer name: Nadya Lynne Bentley. Termination date: 2017-05-12. 2017-08-07 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Auditors. Auditors resignation company. 2015-12-23 View Report
Auditors. Auditors resignation company. 2015-12-10 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report