ALATAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-22 with no updates |
11/03/2511 March 2025 | Registration of charge 062368760005, created on 2025-03-05 |
31/12/2431 December 2024 | Accounts for a small company made up to 2023-12-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
05/02/245 February 2024 | Cessation of Robin Mark Thomas as a person with significant control on 2024-01-31 |
05/02/245 February 2024 | Notification of Alatas Worldwide Limited as a person with significant control on 2016-04-06 |
05/02/245 February 2024 | Appointment of Mr Ian Edward Anderson as a director on 2024-02-01 |
05/02/245 February 2024 | Termination of appointment of Alan Morgan as a secretary on 2024-01-31 |
05/02/245 February 2024 | Termination of appointment of Alexander George Sparrow as a director on 2024-01-31 |
05/02/245 February 2024 | Termination of appointment of Richard De'ath as a director on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/02/2211 February 2022 | Registration of charge 062368760004, created on 2022-01-31 |
20/01/2220 January 2022 | Registration of charge 062368760003, created on 2022-01-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
23/07/1923 July 2019 | FIRST GAZETTE |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | DIRECTOR APPOINTED MR RICHARD DE'ATH |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
03/05/183 May 2018 | DIRECTOR APPOINTED MR RICHARD DE'ATH |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM ARTHUR DRIVE HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER DY11 7RA |
13/11/1713 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
16/11/1616 November 2016 | 31/12/15 TOTAL EXEMPTION FULL |
17/06/1617 June 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
30/09/1530 September 2015 | 31/12/14 TOTAL EXEMPTION FULL |
11/05/1511 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
19/12/1419 December 2014 | 31/12/13 TOTAL EXEMPTION FULL |
30/07/1430 July 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
04/10/134 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
02/08/132 August 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
05/10/125 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
18/07/1218 July 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
05/10/115 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
03/10/113 October 2011 | DIRECTOR APPOINTED MR ALEAXANDER GEORGE SPARROW |
30/09/1130 September 2011 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPARROW |
30/09/1130 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK DODWELL |
04/07/114 July 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROGER SPARROW / 01/12/2009 |
28/07/1028 July 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RODGER DODWELL / 01/02/2009 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/07/0917 July 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
01/11/081 November 2008 | PREVSHO FROM 31/05/2008 TO 31/12/2007 |
31/10/0831 October 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | NEW DIRECTOR APPOINTED |
18/05/0718 May 2007 | NEW DIRECTOR APPOINTED |
18/05/0718 May 2007 | SECRETARY RESIGNED |
18/05/0718 May 2007 | NEW SECRETARY APPOINTED |
18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
18/05/0718 May 2007 | DIRECTOR RESIGNED |
03/05/073 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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