ATANAK FORWARDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-30 with updates |
24/03/2524 March 2025 | Director's details changed for Mr Sela Koydengoctu on 2025-03-21 |
24/03/2524 March 2025 | Change of details for Mr Sela Koydengoctu as a person with significant control on 2025-03-21 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-30 with updates |
08/04/248 April 2024 | Director's details changed for Mr Sela Koydengoctu on 2024-04-08 |
08/04/248 April 2024 | Director's details changed for Mr Sela Koydengoctu on 2024-03-22 |
08/04/248 April 2024 | Cessation of Selahittin Koydengoctu as a person with significant control on 2024-03-22 |
08/04/248 April 2024 | Notification of Pinar Koydengoctu as a person with significant control on 2024-03-22 |
08/04/248 April 2024 | Notification of Sela Koydengoctu as a person with significant control on 2024-03-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-12-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-30 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Registered office address changed from Ikra Park Mulberry Way Belvedere Kent DA17 6AN to The Engine House 2 Veridion Way Erith DA18 4AL on 2022-12-29 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-30 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
26/06/1726 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, NO UPDATES |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/10/1520 October 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM UNIT 8 EUROPA TRADING ESTATE FRASER ROAD ERITH KENT DA8 1QL ENGLAND |
13/10/1413 October 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/09/1312 September 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
03/10/123 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
17/08/1217 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
07/10/117 October 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/10/104 October 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS PINAR KOYDENGOCTU / 08/02/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SELAHITTIN KOYDENGOCTU / 08/02/2010 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/08/0921 August 2009 | LOCATION OF DEBENTURE REGISTER |
21/08/0921 August 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
21/08/0921 August 2009 | LOCATION OF REGISTER OF MEMBERS |
21/08/0921 August 2009 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM UNIT 2 RIVER WHARF BUSINESS PARK MULBERRY WAY BELVEDERE KENT DA17 6AR |
02/01/092 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SELAHATTIN KOYDENGOCTU / 21/06/2006 |
02/01/092 January 2009 | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
02/01/092 January 2009 | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
02/01/092 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / PINAR KOYDENGOCTU / 21/06/2006 |
21/08/0821 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/08/069 August 2006 | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/08/0510 August 2005 | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
05/10/045 October 2004 | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
07/05/047 May 2004 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 2ND FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR |
27/11/0327 November 2003 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 138 PARK LANE LONDON W1K 7AS |
23/09/0323 September 2003 | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
22/08/0222 August 2002 | NEW DIRECTOR APPOINTED |
22/08/0222 August 2002 | NEW SECRETARY APPOINTED |
22/08/0222 August 2002 | SECRETARY RESIGNED |
22/08/0222 August 2002 | DIRECTOR RESIGNED |
29/07/0229 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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