ATACAMA TEXTILES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-06-30

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGH O'CONOR / 26/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP HUGH O'CONOR / 26/03/2019

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

11/05/1811 May 2018 Registered office address changed from , Sterling House 27 Hatchlands Road, Redhill, Surrey, RH1 6RW to Tomkins Farm Cinder Hill North Chailey East Sussex on 2018-05-11

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HUGH O'CONOR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/11/1516 November 2015 Registered office address changed from , Ringley Park House 59 Reigate Road, Reigate, Surrey, RH2 0QJ to Tomkins Farm Cinder Hill North Chailey East Sussex on 2015-11-16

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ

View Document

16/11/1516 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

15/11/1515 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWBRIDGE REGISTRARS LIMITED / 01/09/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/10/149 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/10/1320 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/09/1223 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM GLYNDEBOURNE FARM, GLYNDE LEWES EAST SUSSEX BN8 6SH

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE O'CONOR / 01/09/2011

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Registered office address changed from , Glyndebourne Farm, Glynde, Lewes, East Sussex, BN8 6SH on 2011-09-13

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGH O'CONOR / 01/09/2011

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE O'CONOR / 01/10/2009

View Document

28/10/1028 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWBRIDGE REGISTRARS LIMITED / 01/10/2009

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / NEWBRIDGE REGISTRARS LIMITED / 01/08/2008

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LLOYD

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW LLOYD

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER LYDON

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY DONNINGTON SECRETARIES LIMITED

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED REBECCA JANE O'CONOR

View Document

09/06/089 June 2008 DIRECTOR APPOINTED PHILIP HUGH O'CONOR

View Document

09/06/089 June 2008 SECRETARY APPOINTED NEWBRIDGE REGISTRARS LIMITED

View Document

17/04/0817 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS; AMEND

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NC INC ALREADY ADJUSTED 22/10/02

View Document

28/10/0228 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

28/10/0228 October 2002 £ NC 100/100000 22/10

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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