- Company Overview for ALLTASTER LIMITED (10721632)
- Filing history for ALLTASTER LIMITED (10721632)
- People for ALLTASTER LIMITED (10721632)
- Charges for ALLTASTER LIMITED (10721632)
- More for ALLTASTER LIMITED (10721632)
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
|
|
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
|
|
14 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 22 May 2023
|
|
27 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|