ATLANTIC HUB PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Change of details for Xcalibur Ni Financeco1 Limited as a person with significant control on 2025-06-04

View Document

20/11/2420 November 2024 Termination of appointment of Oliver Menzel as a director on 2024-10-31

View Document

20/11/2420 November 2024 Termination of appointment of Brian Doherty as a director on 2024-10-31

View Document

20/11/2420 November 2024 Cessation of Atlantic Hub Beteiligungs Gmbh as a person with significant control on 2024-10-31

View Document

20/11/2420 November 2024 Appointment of Mr Ian James Hammond as a director on 2024-10-31

View Document

20/11/2420 November 2024 Notification of Xcalibur Ni Financeco1 Limited as a person with significant control on 2024-10-31

View Document

20/11/2420 November 2024 Appointment of Mr Daniel Charles Thomas as a director on 2024-10-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

19/10/2319 October 2023 Change of details for Aire Objekt 37 Verwaltungs Gmbh as a person with significant control on 2023-09-01

View Document

19/10/2319 October 2023 Director's details changed for Mr Oliver Menzel on 2023-09-01

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Notification of Aire Objekt 37 Verwaltungs Gmbh as a person with significant control on 2022-08-29

View Document

04/10/224 October 2022 Change of details for Aire Objekt 37 Verwaltungs Gmbh as a person with significant control on 2022-08-29

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

04/10/224 October 2022 Cessation of Maincubes One Verwaltungs Gmbh as a person with significant control on 2022-08-29

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 30/09/2019 TO 31/12/2018

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAINCUBES ONE VERWALTUNGS GMBH

View Document

13/11/1813 November 2018 CESSATION OF BRIAN DOHERTY AS A PSC

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 COMPANY NAME CHANGED ATLANTIC GATEWAY PROPERTY LIMITED CERTIFICATE ISSUED ON 16/07/18

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 47 CULMORE POINT DERRY DERRY BT48 8JW UNITED KINGDOM

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR OLIVER MENZEL

View Document

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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