ATERIAN RESOURCES LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/09/2428 September 2024 | Micro company accounts made up to 2023-12-31 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-23 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 07/11/227 November 2022 | Full accounts made up to 2021-12-31 |
| 04/11/224 November 2022 | Termination of appointment of Amilha Pio Young as a secretary on 2022-10-24 |
| 04/11/224 November 2022 | Registered office address changed from 14 Station Road the Orchard Centre Didcot Oxfordshire OX11 7LL to 27-28 Eastcastle Street London W1W 8DH on 2022-11-04 |
| 04/11/224 November 2022 | Appointment of Mr Charles Grant Bray as a director on 2022-10-24 |
| 04/11/224 November 2022 | Appointment of Mr Simon John Rollason as a director on 2022-10-24 |
| 04/11/224 November 2022 | Notification of Aterian Plc as a person with significant control on 2022-10-24 |
| 04/11/224 November 2022 | Cessation of Altus Exploration Management Limited as a person with significant control on 2022-10-24 |
| 04/11/224 November 2022 | Termination of appointment of Steven James Poulton as a director on 2022-10-24 |
| 04/11/224 November 2022 | Termination of appointment of Matthew Roy Grainger as a director on 2022-10-24 |
| 04/11/224 November 2022 | Termination of appointment of David George Netherway as a director on 2022-10-24 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
| 07/10/217 October 2021 | Full accounts made up to 2020-12-31 |
| 15/06/2115 June 2021 | Appointment of Ms Amilha Pio Young as a secretary on 2021-06-14 |
| 03/08/163 August 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 27/01/1627 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES POULTON / 12/01/2016 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/06/1530 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 23/01/1523 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 02/05/142 May 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 24/01/1424 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 26/03/1326 March 2013 | DIRECTOR APPOINTED DAVID GEORGE NETHERWAY |
| 12/02/1312 February 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
| 23/01/1323 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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