ALASTOR ASSET MANAGEMENT LTD

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

21/06/2421 June 2024 Appointment of Mr. Alessandro Scalzone as a director on 2024-06-21

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Current accounting period shortened from 2022-04-30 to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/01/2330 January 2023 Current accounting period shortened from 2023-04-30 to 2023-01-31

View Document

30/11/2230 November 2022 Certificate of change of name

View Document

03/10/223 October 2022 Termination of appointment of Gm Capital Ltd as a secretary on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mrs Talia Marzini as a secretary on 2022-10-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Cessation of Gm Capital Ltd as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

23/09/2123 September 2021 Appointment of Mrs. Talia Marzini as a director on 2021-09-23

View Document

23/09/2123 September 2021 Termination of appointment of Gm Capital Ltd as a director on 2021-09-23

View Document

23/09/2123 September 2021 Notification of Talia Marzini as a person with significant control on 2021-09-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

19/06/2019 June 2020 REDUCE ISSUED CAPITAL 02/06/2020

View Document

19/06/2019 June 2020 19/06/20 STATEMENT OF CAPITAL GBP 300

View Document

19/06/2019 June 2020 SOLVENCY STATEMENT DATED 02/06/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED FERNANDO JORGE LOURENCO VILLA NOVA

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM KEMP HOUSE KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAMILA BOULARAS / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALESSANDRA DE OLIVEIRA SILVA / 08/05/2019

View Document

24/04/1924 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company