ATLAS UK INTERMEDIATE LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Registration of charge 130294050020, created on 2025-06-12 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-18 with no updates |
21/11/2421 November 2024 | Full accounts made up to 2023-12-31 |
16/11/2416 November 2024 | Satisfaction of charge 130294050004 in full |
24/10/2424 October 2024 | Director's details changed for Mr Steven Scott Jones on 2023-07-03 |
19/08/2419 August 2024 | Registration of charge 130294050017, created on 2024-08-08 |
13/08/2413 August 2024 | Registration of charge 130294050016, created on 2024-08-08 |
26/07/2426 July 2024 | Appointment of Loretta Arlene Cecil as a director on 2024-07-26 |
26/07/2426 July 2024 | Termination of appointment of David Isaac Buckman as a director on 2024-07-26 |
07/06/247 June 2024 | Registration of charge 130294050015, created on 2024-05-22 |
07/06/247 June 2024 | Registration of charge 130294050012, created on 2024-05-22 |
07/06/247 June 2024 | Registration of charge 130294050013, created on 2024-05-22 |
07/06/247 June 2024 | Registration of charge 130294050014, created on 2024-05-22 |
02/04/242 April 2024 | Notification of a person with significant control statement |
02/04/242 April 2024 | Cessation of Charles Kaye as a person with significant control on 2020-11-18 |
21/02/2421 February 2024 | Registration of charge 130294050011, created on 2024-02-16 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
11/10/2311 October 2023 | Full accounts made up to 2022-12-31 |
09/10/239 October 2023 | Registration of charge 130294050009, created on 2023-10-04 |
09/10/239 October 2023 | Registration of charge 130294050010, created on 2023-10-04 |
06/10/236 October 2023 | Registration of charge 130294050008, created on 2023-10-04 |
18/07/2318 July 2023 | Registered office address changed from 50 Broadway 50 Broadway London SW1H 0DB England to 6th Floor 50 Broadway London SW1H 0DB on 2023-07-18 |
03/07/233 July 2023 | Registered office address changed from 46 Gillingham Street Pimlico London SW1V 1HU United Kingdom to 50 Broadway 50 Broadway London SW1H 0DB on 2023-07-03 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-18 with updates |
10/11/2210 November 2022 | Full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Termination of appointment of Vistra Cosec Limited as a secretary on 2022-09-30 |
30/09/2230 September 2022 | Appointment of Ridwaan Yousuf Bartlett as a secretary on 2022-09-30 |
30/09/2230 September 2022 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 46 Gillingham Street Pimlico London SW1V 1HU on 2022-09-30 |
26/04/2226 April 2022 | Registration of charge 130294050007, created on 2022-04-21 |
10/01/2210 January 2022 | Statement of capital following an allotment of shares on 2021-12-24 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-18 with updates |
23/07/2123 July 2021 | Statement of capital following an allotment of shares on 2021-07-21 |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Statement of capital on 2021-07-20 |
20/07/2120 July 2021 | Resolutions |
12/07/2112 July 2021 | STATEMENT BY DIRECTORS |
12/07/2112 July 2021 | |
12/07/2112 July 2021 | |
12/07/2112 July 2021 | SOLVENCY STATEMENT DATED 06/07/21 |
28/06/2128 June 2021 | 17/06/21 STATEMENT OF CAPITAL GBP 3334940381 |
03/06/213 June 2021 | 25/05/21 STATEMENT OF CAPITAL GBP 3193126583 |
17/05/2117 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130294050006 |
17/05/2117 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130294050005 |
17/05/2117 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130294050004 |
05/05/215 May 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/04/2128 April 2021 | 13/04/21 STATEMENT OF CAPITAL GBP 3166126583 |
12/04/2112 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130294050002 |
12/04/2112 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130294050001 |
12/04/2112 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130294050003 |
10/12/2010 December 2020 | ARTICLES OF ASSOCIATION |
20/11/2020 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES KAYE |
20/11/2020 November 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2020 |
18/11/2018 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/11/2018 November 2020 | CURREXT FROM 30/11/2021 TO 31/12/2021 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company