ATLANTIC CATCH LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

27/10/2427 October 2024 Application to strike the company off the register

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

01/12/211 December 2021 Cessation of Amy Jane Salisbury as a person with significant control on 2021-04-01

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREA LEASK

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR AMY SALISBURY

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MS AMY JANE SALISBURY / 21/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

27/08/1927 August 2019 COMPANY NAME CHANGED ATLA SEAFOOD LTD CERTIFICATE ISSUED ON 27/08/19

View Document

23/08/1923 August 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

29/04/1929 April 2019 SECRETARY APPOINTED MRS ANDREA LEASK

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR STEVEN JOHN LEASK

View Document

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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