ALATAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

11/03/2511 March 2025 Registration of charge 062368760005, created on 2025-03-05

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

05/02/245 February 2024 Cessation of Robin Mark Thomas as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Notification of Alatas Worldwide Limited as a person with significant control on 2016-04-06

View Document

05/02/245 February 2024 Appointment of Mr Ian Edward Anderson as a director on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Alan Morgan as a secretary on 2024-01-31

View Document

05/02/245 February 2024 Termination of appointment of Alexander George Sparrow as a director on 2024-01-31

View Document

05/02/245 February 2024 Termination of appointment of Richard De'ath as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Registration of charge 062368760004, created on 2022-01-31

View Document

20/01/2220 January 2022 Registration of charge 062368760003, created on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR RICHARD DE'ATH

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR RICHARD DE'ATH

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM ARTHUR DRIVE HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER DY11 7RA

View Document

13/11/1713 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/06/1617 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR ALEAXANDER GEORGE SPARROW

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPARROW

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DODWELL

View Document

04/07/114 July 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROGER SPARROW / 01/12/2009

View Document

28/07/1028 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RODGER DODWELL / 01/02/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/11/081 November 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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