ALETTA SHAW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/02/2510 February 2025 Termination of appointment of Rachel Louise Duke as a director on 2025-02-10

View Document

24/01/2524 January 2025 Appointment of Mrs Emilia Aletta as a director on 2025-01-24

View Document

24/01/2524 January 2025 Appointment of Miss Jennifer Miles as a director on 2025-01-24

View Document

02/11/242 November 2024 Confirmation statement made on 2024-10-06 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

04/01/224 January 2022 Termination of appointment of James Timothy Ray as a director on 2022-01-03

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR SAMIR MOFTAH

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR JAMES TIMOTHY RAY

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040877510001

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR GREGG TOLLIDAY

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MISS RACHEL LOUISE DUKE

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

10/04/1810 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/06/171 June 2017 CHANGE PERSON AS DIRECTOR

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GREGG RICHARD TOLLIDAY / 05/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CONNOLLY / 05/10/2016

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 130-132 BROADWAY BEXLEYHEATH KENT DA6 7DP

View Document

19/10/1519 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 ADOPT ARTICLES 27/06/2014

View Document

21/07/1421 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 70

View Document

21/07/1421 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/05/149 May 2014 DIRECTOR APPOINTED GREGG RICHARD TOLLIDAY

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HALL

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED SIMON JAMES CONNOLLY

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HALL

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED SAMIR FARID MOFTAH

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR HAZEL SCANLON

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED DUNCAN PETER HALL

View Document

14/06/1314 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ALETTA / 06/10/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GIOVANNI ALETTA / 06/10/2010

View Document

31/03/1031 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL SCANLON / 27/01/2010

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ALETTA / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL SCANLON / 02/11/2009

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREWS

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL SCANLON / 28/10/2009

View Document

13/05/0913 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: CARDIGAN CHAMBERS 141B BROADWAY BEXLEYHEATH KENT DA6 7EZ

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: CARDIGAN CHAMBERS 141B BROADWAY BEXLEYHEATH KENT DA6 7EZ

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: YORKSHIRE HOUSE 110-112 BROADWAY BELXLEYHEATH KENT DA6 7DQ

View Document

20/02/0120 February 2001 NC INC ALREADY ADJUSTED 22/01/01

View Document

20/02/0120 February 2001 £ NC 1/50 22/01/01

View Document

06/10/006 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information