About

Registered Number: 02997024
Date of Incorporation: 01/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Granville House, Gatton Park Business Centre, Wells Place, Redhill, RH1 3AS

 

Alatoni Ltd was established in 1994. There are 3 directors listed for this business in the Companies House registry. We don't currently know the number of employees at Alatoni Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Jacquelyn 23 April 2002 10 October 2014 1
Secretary Name Appointed Resigned Total Appointments
KIMBER, David Jonathan 27 April 2015 - 1
PHAROAH, Mark 10 October 2014 27 April 2015 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 14 August 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 17 October 2018
RESOLUTIONS - N/A 13 August 2018
MR01 - N/A 07 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 18 October 2016
AP01 - Appointment of director 06 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 12 October 2015
AP01 - Appointment of director 28 May 2015
AP03 - Appointment of secretary 28 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM02 - Termination of appointment of secretary 27 May 2015
MR01 - N/A 26 February 2015
AR01 - Annual Return 23 October 2014
AUD - Auditor's letter of resignation 22 October 2014
AD01 - Change of registered office address 14 October 2014
AA01 - Change of accounting reference date 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AP03 - Appointment of secretary 13 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 09 September 2014
SH01 - Return of Allotment of shares 16 July 2014
AR01 - Annual Return 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 23 September 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 18 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
363s - Annual Return 18 November 2002
AA - Annual Accounts 16 October 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 07 March 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 17 November 1999
363s - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 30 September 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
RESOLUTIONS - N/A 15 December 1996
RESOLUTIONS - N/A 15 December 1996
RESOLUTIONS - N/A 15 December 1996
AA - Annual Accounts 15 December 1996
363s - Annual Return 05 December 1996
363s - Annual Return 03 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1995
288 - N/A 18 December 1994
288 - N/A 18 December 1994
288 - N/A 18 December 1994
287 - Change in situation or address of Registered Office 18 December 1994
NEWINC - New incorporation documents 01 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2018 Outstanding

N/A

A registered charge 17 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.