Advanced company searchLink opens in new window

ATERIAN RESOURCES LIMITED

Company number 08371887

Filter by category

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)
17 May 2018 PSC05 Change of details for Altus Strategies Plc as a person with significant control on 15 June 2017
01 Feb 2018 TM02 Termination of appointment of Jeffrey Laszlo Karoly as a secretary on 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 07/06/2018.
29 Jan 2018 PSC05 Change of details for Altus Exploration Management Limited as a person with significant control on 15 June 2017
18 Dec 2017 PSC05 Change of details for Altus Strategies Limited as a person with significant control on 6 June 2017
13 Jun 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 CH01 Director's details changed for Mr Steven James Poulton on 27 March 2017
27 Mar 2017 CH01 Director's details changed for David George Netherway on 27 March 2017
27 Mar 2017 CH01 Director's details changed for Mr Matthew Roy Grainger on 27 March 2017
07 Mar 2017 AP03 Appointment of Jeffrey Laszlo Karoly as a secretary on 6 March 2017
07 Mar 2017 TM02 Termination of appointment of Hale Secretarial Limited as a secretary on 6 March 2017
25 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
03 Aug 2016 AA Full accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP .001
12 Jan 2016 CH01 Director's details changed for Mr Steven James Poulton on 12 January 2016
30 Jun 2015 AA Full accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP .001
02 May 2014 AA Full accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP .001
26 Mar 2013 AP01 Appointment of David George Netherway as a director
12 Feb 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
23 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted