ATLANTIC MERIDEAN COMPANY LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

22/06/2422 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

22/06/2422 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/06/2111 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

19/06/2019 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MOMOH

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/06/1510 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/06/149 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/06/134 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/08/1229 August 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

29/08/1229 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAN STONES & PARTNERS / 12/04/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MOMOH / 29/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON CHARLES MOMOH / 12/04/2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 34A NORTH END ROAD GOLDERS GREEN LONDON NW11 7PT

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/06/1122 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/08/1017 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 16 May 2009 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/11/097 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

02/06/092 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 31/05/07 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/11/042 November 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 FIRST GAZETTE

View Document

21/05/0321 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 5 KINGSTON PLACE HARROW LONDON HA3 6DB

View Document

01/06/021 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/05/0116 May 2001 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