ATERIAN RESOURCES LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

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

View Accounts

07/11/227 November 2022 Full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Termination of appointment of Amilha Pio Young as a secretary on 2022-10-24

View Document

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

View Document

04/11/224 November 2022 Appointment of Mr Charles Grant Bray as a director on 2022-10-24

View Document

04/11/224 November 2022 Appointment of Mr Simon John Rollason as a director on 2022-10-24

View Document

04/11/224 November 2022 Notification of Aterian Plc as a person with significant control on 2022-10-24

View Document

04/11/224 November 2022 Cessation of Altus Exploration Management Limited as a person with significant control on 2022-10-24

View Document

04/11/224 November 2022 Termination of appointment of Steven James Poulton as a director on 2022-10-24

View Document

04/11/224 November 2022 Termination of appointment of Matthew Roy Grainger as a director on 2022-10-24

View Document

04/11/224 November 2022 Termination of appointment of David George Netherway as a director on 2022-10-24

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Appointment of Ms Amilha Pio Young as a secretary on 2021-06-14

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES POULTON / 12/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED DAVID GEORGE NETHERWAY

View Document

12/02/1312 February 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

23/01/1323 January 2013 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