TATTON ASSET MANAGEMENT PLC

Company Documents

DateDescription
20/08/2520 August 2025 NewStatement of capital following an allotment of shares on 2025-08-14

View Document

19/08/2519 August 2025 NewTermination of appointment of Roger Courtenay Cornick as a director on 2025-07-24

View Document

01/08/251 August 2025 NewResolutions

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-22

View Document

09/04/259 April 2025 Appointment of Philippa Mary Hamnett as a director on 2025-03-28

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

02/12/242 December 2024 Interim accounts made up to 2024-09-30

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-30

View Document

09/08/249 August 2024 Resolutions

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

14/12/2314 December 2023 Satisfaction of charge 106343230002 in full

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

29/07/2129 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

11/09/1911 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED ROGER CORNICK

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER POIL

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY NOEL STUBLEY

View Document

04/05/184 May 2018 SECRETARY APPOINTED PAUL EDWARDS

View Document

04/05/184 May 2018 DIRECTOR APPOINTED PAUL EDWARDS

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR NOEL STUBLEY

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF PSC STATEMENT ON 19/06/2017

View Document

08/03/188 March 2018 CESSATION OF JUDITH HOGARTH AS A PSC

View Document

08/03/188 March 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

08/12/178 December 2017 INTERIM ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 SUB-DIVISION 19/06/17

View Document

17/08/1717 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/08/1714 August 2017 19/06/2017

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106343230001

View Document

27/06/1727 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1719 June 2017 REREG PRI TO PLC; RES02 PASS DATE:19/06/2017

View Document

19/06/1719 June 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/06/1719 June 2017 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

19/06/1719 June 2017 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/06/1719 June 2017 BALANCE SHEET

View Document

19/06/1719 June 2017 AUDITORS' STATEMENT

View Document

19/06/1719 June 2017 AUDITORS' REPORT

View Document

19/06/1719 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 9899451.4

View Document

13/06/1713 June 2017 SECRETARY APPOINTED NOEL JAMES STUBLEY

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED LOTHAR MENTEL

View Document

07/06/177 June 2017 PREVEXT FROM 01/03/2017 TO 31/03/2017

View Document

06/06/176 June 2017 PREVSHO FROM 28/02/2018 TO 01/03/2017

View Document

31/05/1731 May 2017 COMPANY NAME CHANGED NADAL LISTCO LIMITED CERTIFICATE ISSUED ON 31/05/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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