CS01 |
Confirmation statement with no updates Thursday 21st December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st July 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 31st July 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 31st July 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 31st July 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th July 2021.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 34 Bruton Street 2nd Floor London W1J 6QX. Change occurred on Tuesday 2nd February 2021. Company's previous address: 6 Arlington Street London SW1A 1RE England.
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Arlington Street London SW1A 1RE. Change occurred on Thursday 23rd February 2017. Company's previous address: C/O Fourth Floor 25 Berkeley Square London W1J 6HN.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 22nd April 2014) of a secretary
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
CERTNM |
Company name changed atlas capital LIMITEDcertificate issued on 14/10/13
filed on: 14th, October 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st December 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st December 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 2nd February 2010 from Milton Gate 60 Chiswell Street London EC1Y 4AG
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aghoco 4007 LIMITEDcertificate issued on 01/02/10
filed on: 1st, February 2010
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th January 2010
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 28th January 2010) of a secretary
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th January 2010
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 28th January 2010
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th January 2010.
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th January 2010
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th January 2010.
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, December 2009
| incorporation
|
Free Download
(33 pages)
|