Altaras International Worcester LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £2,558,923 | 0% |
Employees | £6 | -33.34% |
DELTACAM INTERNATIONAL LIMITED
Company type | Private Limited Company, Active |
Company Number | 07877065 |
Record last updated | Monday, April 15, 2024 2:49:48 PM UTC |
Official Address | 5 Deansway Worcester Wr12jg Cathedral There are 453 companies registered at this street |
Locality | Cathedral |
Region | Worcestershire, England |
Postal Code | WR12JG |
Sector | manufacture, special, machinery |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 1, 2024 | Appointment of a man as Director |  |
Registry | Feb 2, 2024 | Resignation of one Director (a man) |  |
Registry | Mar 6, 2023 | Resignation of one Director (a man) 7877... |  |
Registry | Jan 27, 2023 | Resignation of one Director (a man) |  |
Registry | Jan 19, 2023 | Appointment of a man as Director |  |
Registry | Jan 11, 2023 | Resignation of one Director (a man) |  |
Registry | Apr 16, 2019 | Two appointments: 2 men |  |
Registry | Jan 18, 2019 | Resignation of 2 people: one Director (a man) |  |
Registry | Dec 31, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Dec 31, 2016 | Resignation of 4 people: one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Dec 30, 2016 | Two appointments: 2 companies |  |
Registry | Dec 30, 2016 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Dec 30, 2016 | Three appointments: a woman and 2 men,: a woman and 2 men |  |
Financials | May 18, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | Jan 21, 2016 | Annual return |  |
Financials | Apr 21, 2015 | Annual accounts |  |
Registry | Dec 23, 2014 | Annual return |  |
Financials | Jun 26, 2014 | Annual accounts |  |
Registry | Dec 30, 2013 | Annual return |  |
Financials | Sep 11, 2013 | Annual accounts |  |
Registry | Jul 10, 2013 | Registration of a charge / charge code |  |
Registry | Apr 10, 2013 | Change of name certificate |  |
Registry | Apr 10, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Apr 10, 2013 | Company name change |  |
Registry | Dec 31, 2012 | Annual return |  |
Registry | Sep 10, 2012 | Return of allotment of shares |  |
Registry | Sep 10, 2012 | Alteration to memorandum and articles |  |
Registry | Aug 8, 2012 | Alteration to memorandum and articles 7877... |  |
Registry | Aug 8, 2012 | Return of allotment of shares |  |
Registry | Aug 8, 2012 | Notice of name or other designation of class of shares |  |
Registry | Jun 15, 2012 | Particulars of a mortgage or charge |  |
Registry | Feb 27, 2012 | Resignation of one Director |  |
Registry | Feb 24, 2012 | Return of allotment of shares |  |
Registry | Feb 24, 2012 | Appointment of a man as Director |  |
Registry | Feb 24, 2012 | Appointment of a man as Director 7877... |  |
Registry | Feb 23, 2012 | Two appointments: 2 men |  |
Registry | Feb 23, 2012 | Resignation of one Solicitor and one Director (a man) |  |
Registry | Dec 9, 2011 | Appointment of a man as Solicitor and Director |  |