RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, April 2024
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on April 17, 2024: 2.00 GBP
filed on: 17th, April 2024
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 28/03/24
filed on: 17th, April 2024
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, April 2024
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, April 2024
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 28/03/24
filed on: 2nd, April 2024
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 2nd, April 2024
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, April 2024
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 2, 2024: 1.00 GBP
filed on: 2nd, April 2024
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 29, 2024: 436890259.00 GBP
filed on: 2nd, April 2024
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed atalian servest holdings LIMITEDcertificate issued on 28/02/24
filed on: 28th, February 2024
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address New Century House the Havens Ipswich Suffolk IP3 9SJ. Change occurred on December 22, 2023. Company's previous address: Vicon House 2 Western Way Bury St. Edmunds IP33 3SP England.
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(73 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 13, 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 13, 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 28, 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 28, 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 28, 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, March 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Vicon House 2 Western Way Bury St. Edmunds IP33 3SP. Change occurred on October 20, 2022. Company's previous address: Warehouse W 3 Western Gateway London E16 1BD United Kingdom.
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(69 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112785100002, created on September 22, 2022
filed on: 23rd, September 2022
| mortgage
|
Free Download
(86 pages)
|
AD03 |
Registered inspection location new location: Brierly Place New London Road Chelmsford Essex CM2 0AP.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 31, 2021: 436890258.00 GBP
filed on: 4th, January 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 5, 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 5, 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 5, 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(68 pages)
|
AP03 |
Appointment (date: September 22, 2020) of a secretary
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(70 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2020
| resolution
|
Free Download
(21 pages)
|
SH01 |
Capital declared on December 31, 2019: 414930000.00 GBP
filed on: 10th, January 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 27, 2019 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112785100001, created on December 20, 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(18 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 12th, October 2019
| accounts
|
Free Download
(52 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 22, 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 24, 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 3, 2019 new director was appointed.
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 28, 2019
filed on: 28th, February 2019
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, December 2018
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, December 2018
| resolution
|
Free Download
(2 pages)
|
AP01 |
On September 7, 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 9, 2018: 216930000.00 GBP
filed on: 11th, May 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 7, 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 4, 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2018
| incorporation
|
Free Download
(22 pages)
|