ALTA BERKELEY ASSOCIATES LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

02/11/232 November 2023 Application to strike the company off the register

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023

View Document

14/08/2314 August 2023

View Document

14/08/2314 August 2023 Statement of capital on 2023-08-14

View Document

14/08/2314 August 2023 Resolutions

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-12-31

View Document

16/07/2316 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House Cornhill London EC3V 3NG on 2023-07-16

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

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

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/129 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/07/115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HUGH SMITH / 23/08/2010

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT WOOD / 01/06/2011

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR HUGH SMITH / 23/08/2010

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HUGH SMITH / 03/08/2010

View Document

07/07/107 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT WOOD / 25/06/2010

View Document

25/06/1025 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 03/01/10 STATEMENT OF CAPITAL GBP 30000

View Document

18/12/0918 December 2009 REDUCE ISSUED CAPITAL 08/12/2009

View Document

18/12/0918 December 2009 STATEMENT BY DIRECTORS

View Document

18/12/0918 December 2009 SOLVENCY STATEMENT DATED 08/12/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 8 NEW FETTER LANE LONDON EC4A 1RS

View Document

24/02/0924 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 9 - 10, SAVILE ROW LONDON, W1S 3PF.

View Document

14/07/0614 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 ALLOT SHARES 16/12/02

View Document

11/04/0311 April 2003 ARTICLES OF ASSOCIATION

View Document

11/04/0311 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0311 April 2003 WAIVE RIGHTS 16/12/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/07/922 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/07/911 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

29/09/8929 September 1989 REGISTERED OFFICE CHANGED ON 29/09/89 FROM: 25 BERKELEY SQUARE LONDON W1X 5HB

View Document

21/06/8921 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/889 June 1988 WD 06/05/88 AD 25/03/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

10/05/8810 May 1988 NC INC ALREADY ADJUSTED 24/02/88

View Document

10/05/8810 May 1988 £ NC 100/100000

View Document

05/04/885 April 1988 COMPANY NAME CHANGED PRECIS (669) LIMITED CERTIFICATE ISSUED ON 31/03/88

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

30/03/8830 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8721 December 1987 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