ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Nicholas Chatrath as a director on 2024-12-31

View Document

02/05/252 May 2025 Termination of appointment of Tanja Fiona Chatrath as a director on 2024-12-31

View Document

02/05/252 May 2025 Termination of appointment of Nicholas Chatrath as a secretary on 2024-12-31

View Document

05/11/245 November 2024 Registered office address changed from 2 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP United Kingdom to 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from Prama House 267 Banbury Road Oxford OX2 7HT England to 2 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP on 2024-11-05

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

04/11/244 November 2024 Appointment of Mr Mislav Horvatic as a director on 2024-11-01

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Termination of appointment of Andrew Jeffrey Walsh as a director on 2019-05-01

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

26/05/1926 May 2019 CESSATION OF ALISON JANE COULTER AS A PSC

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN COULTER

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON COULTER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 3 THE SQUARE WINCHESTER HAMPSHIRE SO23 9ES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/10/1526 October 2015 01/05/15 STATEMENT OF CAPITAL GBP 440

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MRS TANJA FIONA CHATRATH

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR IAN JAMES HAMILTON COULTER

View Document

07/05/157 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR ANDREW JEFFREY WALSH

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE COULTER / 24/01/2013

View Document

25/04/1325 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1325 April 2013 25/04/13 STATEMENT OF CAPITAL GBP 240

View Document

19/02/1319 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 343

View Document

11/02/1311 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY NEIL OSBORNE

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY NEIL OSBORNE

View Document

31/07/1231 July 2012 SECRETARY APPOINTED NICHOLAS CHATRATH

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL OSBORNE

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARSON

View Document

03/05/123 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED MICHAEL CARSON & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/01/12

View Document

08/01/128 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/128 January 2012 15/11/11 STATEMENT OF CAPITAL GBP 460

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR NICHOLAS CHATRATH

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WALSH

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH

View Document

15/11/1115 November 2011 SECRETARY APPOINTED DR NEIL OSBORNE

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED DR NEIL ANDREW OSBORNE

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARSON / 01/01/2010

View Document

22/04/1022 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEFFREY WALSH / 01/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARSON / 23/03/2010

View Document

19/03/1019 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

17/03/1017 March 2010 09/07/09 STATEMENT OF CAPITAL GBP 301

View Document

17/03/1017 March 2010 24/03/06 STATEMENT OF CAPITAL GBP 101

View Document

17/03/1017 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MRS ALISON JANE COULTER

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR CLARE CARSON

View Document

09/06/099 June 2009 SECRETARY APPOINTED MR ANDREW JEFFREY WALSH

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR ANDREW JEFFREY WALSH

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY CLARE CARSON

View Document

09/06/099 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 3 THE SQUARE AVEBUR Y HOUSE ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 31 EDGAR ROAD WINCHESTER HAMPSHIRE SO23 9TN

View Document

05/06/075 June 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 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