Advanced company searchLink opens in new window

ALLTASTER LIMITED

Company number 10721632

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
10 Apr 2024 PSC04 Change of details for Mr Anton Soulier as a person with significant control on 22 March 2024
27 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ All rights waived for diapplied for transfer 15/03/2024
26 Mar 2024 AP01 Appointment of Mr Bertrand Guillaume Vincent Peyrat as a director on 18 March 2024
04 Mar 2024 TM01 Termination of appointment of Caroline Sylvia Geraldine Fickling as a director on 31 December 2023
26 Jan 2024 CH01 Director's details changed for Mr Anton Soulier on 19 January 2024
26 Jan 2024 PSC04 Change of details for Mr Anton Soulier as a person with significant control on 19 January 2024
06 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
27 Sep 2023 MR01 Registration of charge 107216320001, created on 21 September 2023
27 Sep 2023 MR01 Registration of charge 107216320002, created on 21 September 2023
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 386.3749
14 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 386.2009
27 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2023 MA Memorandum and Articles of Association
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 384.9396
04 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
06 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 369.8058
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
31 Mar 2022 CH04 Secretary's details changed for Ohs Secretaries Limited on 19 June 2018
02 Mar 2022 CH01 Director's details changed for Mr George Philippe V. Henry De Frahan on 18 February 2022
24 Feb 2022 CH01 Director's details changed for Mr George Philippe Veronique Marie Guislain Henry De Frahan on 18 February 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association