ATR SAFARI UK LTD

Company Documents

DateDescription
14/03/2514 March 2025 Withdrawal of a person with significant control statement on 2025-03-14

View Document

14/03/2514 March 2025 Notification of Nawiri Group Ltd as a person with significant control on 2025-03-14

View Document

07/03/257 March 2025 Accounts for a small company made up to 2024-09-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

08/02/248 February 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/04/2314 April 2023 Appointment of Atr Safari Ltd as a director on 2023-04-05

View Document

04/04/234 April 2023 Notification of a person with significant control statement

View Document

08/03/238 March 2023 Cessation of Anthony Richard Fishlock as a person with significant control on 2023-02-28

View Document

08/03/238 March 2023 Cessation of Gregory Stewart Welby as a person with significant control on 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/04/2017 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD FISHLOCK / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD FISHLOCK / 04/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

12/04/1912 April 2019 PREVSHO FROM 30/11/2018 TO 30/09/2018

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039959480002

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM MILTON HEATH HOUSE WESTCOTT ROAD DORKING RH4 3NB

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

07/09/167 September 2016 24/06/16 STATEMENT OF CAPITAL GBP 30580

View Document

08/07/168 July 2016 ALTER ARTICLES 24/06/2016

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

11/06/1411 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

25/06/1225 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

13/06/1113 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 01/12/10 STATEMENT OF CAPITAL GBP 29958

View Document

12/05/1112 May 2011 ALTER ARTICLES 01/12/2010

View Document

10/02/1110 February 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

14/06/1014 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 27/04/10 STATEMENT OF CAPITAL GBP 29357

View Document

24/03/1024 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/1024 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS JENKINS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 30/10/2008

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/10/048 October 2004 £ IC 30000/29357 24/09/04 £ SR 643@1=643

View Document

17/05/0417 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: SUITE 2A LANGSIDEE 38 RAGLAN ROAD REIGATE SURREYRH2 0DP

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: SUITE 2A LANGSIDE 38 RAGLAN ROAD REIGATE SURREY RH2 0DP

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/03/034 March 2003 COMPANY NAME CHANGED AFRICATRAVEL RESOURCE LIMITED CERTIFICATE ISSUED ON 04/03/03

View Document

14/02/0314 February 2003 £ NC 1000/300000 20/05

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 COMPANY NAME CHANGED ELAND LTD CERTIFICATE ISSUED ON 13/11/01

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01

View Document

28/12/0028 December 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

25/09/0025 September 2000 COMPANY NAME CHANGED HOUSE OF WONDERS LIMITED CERTIFICATE ISSUED ON 26/09/00

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WADE WALHURST LTD


  • 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