ALASTOR LIMITED - CAMBERLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-13 View Report
Confirmation statement. Statement with no updates. 2023-07-21 View Report
Accounts. Accounts type total exemption full. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-08-11 View Report
Officers. Change date: 2022-08-11. Officer name: Mr Iebe Willem Ypma. 2022-08-11 View Report
Accounts. Accounts type total exemption full. 2021-08-02 View Report
Confirmation statement. Statement with no updates. 2021-07-22 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Accounts. Accounts type total exemption full. 2020-05-21 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Accounts. Accounts type total exemption full. 2019-07-25 View Report
Accounts. Accounts type total exemption full. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-08-22 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Paul Kimball Bailey. 2018-07-26 View Report
Accounts. Accounts type total exemption full. 2017-08-17 View Report
Confirmation statement. Statement with updates. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2016-08-26 View Report
Accounts. Accounts type total exemption full. 2016-08-09 View Report
Accounts. Accounts type total exemption full. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Accounts. Accounts type total exemption full. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2013-08-05 View Report
Accounts. Accounts type total exemption full. 2013-07-24 View Report
Accounts. Accounts type total exemption full. 2012-11-16 View Report
Annual return. With made up date full list shareholders. 2012-08-01 View Report
Annual return. With made up date full list shareholders. 2011-08-31 View Report
Officers. Change date: 2011-07-01. Officer name: Mr Iebe Willem Ypma. 2011-08-24 View Report
Officers. Officer name: Mr Paul Kimball Bailey. Change date: 2011-07-01. 2011-08-24 View Report
Accounts. Accounts type total exemption full. 2011-07-14 View Report
Address. Old address: Tulya House 69 High Street Bagshot Surrey GU19 5AH. Change date: 2011-04-05. 2011-04-05 View Report
Officers. Officer name: Bayne Shaw. 2010-08-20 View Report
Annual return. With made up date full list shareholders. 2010-08-19 View Report
Accounts. Accounts type total exemption small. 2010-06-22 View Report
Annual return. Legacy. 2009-08-13 View Report
Accounts. Accounts type total exemption small. 2009-06-26 View Report
Officers. Description: Director's change of particulars / iebe ypma / 11/08/2008. 2008-08-26 View Report
Annual return. Legacy. 2008-08-26 View Report
Accounts. Accounts type total exemption small. 2008-07-17 View Report
Address. Description: Registered office changed on 23/01/08 from: 44 clarendon drive putney london SW15 1AE. 2008-01-23 View Report
Accounts. Accounts type total exemption small. 2007-11-21 View Report
Annual return. Legacy. 2007-08-17 View Report
Accounts. Accounts type total exemption full. 2006-11-04 View Report
Annual return. Legacy. 2006-08-16 View Report
Resolution. Description: Resolutions. 2006-02-16 View Report
Accounts. Accounts type total exemption full. 2006-01-19 View Report
Annual return. Legacy. 2005-08-10 View Report
Officers. Description: Director's particulars changed. 2005-08-10 View Report
Accounts. Accounts type total exemption full. 2005-01-24 View Report