Advanced company searchLink opens in new window

ALASTOR HOLDINGS LTD

Company number 11216334

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)
16 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
20 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
15 Mar 2022 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 15 March 2022
15 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
25 Jul 2021 CH01 Director's details changed for Mr Libby Weizman on 24 July 2021
25 Jul 2021 PSC04 Change of details for Mr Libby Weizman as a person with significant control on 24 July 2021
25 Jul 2021 AD01 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 85 Great Portland Street London W1W 7LT on 25 July 2021
17 Mar 2021 AD01 Registered office address changed from C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 17 March 2021
17 Mar 2021 AP04 Appointment of Centrum Secretaries Limited as a secretary on 17 March 2021
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
09 Feb 2021 PSC01 Notification of Libby Weizman as a person with significant control on 9 February 2021
09 Feb 2021 PSC07 Cessation of Peter Zachariades as a person with significant control on 9 February 2021
09 Feb 2021 TM01 Termination of appointment of Peter Zachariades as a director on 9 February 2021
09 Feb 2021 AP01 Appointment of Mr Libby Weizman as a director on 9 February 2021
05 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
27 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 May 2019 PSC04 Change of details for Mr Peter Zachariades as a person with significant control on 22 May 2019
22 May 2019 CH01 Director's details changed for Mr Peter Zachariades on 22 May 2019
22 May 2019 AD01 Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 22 May 2019
25 Feb 2019 CH01 Director's details changed for Mr Peter Zachariades on 25 February 2019