ATLANTIS ENTERTAINMENT LTD
Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-18 with updates |
| 29/11/2429 November 2024 | Micro company accounts made up to 2024-05-31 |
| 29/07/2429 July 2024 | Registered office address changed from 68 Louth Road Holton Le Clay Grimsby DN36 5AB United Kingdom to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 2024-07-29 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-18 with updates |
| 26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-18 with updates |
| 22/02/2322 February 2023 | Termination of appointment of Oliver Don Cleve as a director on 2023-02-22 |
| 27/10/2227 October 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 06/05/226 May 2022 | Micro company accounts made up to 2020-05-31 |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-18 with updates |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with updates |
| 04/01/224 January 2022 | Registration of charge 119515780004, created on 2021-12-22 |
| 22/12/2122 December 2021 | Registration of charge 119515780003, created on 2021-12-22 |
| 22/12/2122 December 2021 | Registration of charge 119515780002, created on 2021-12-22 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-08-07 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/04/2130 April 2021 | REGISTERED OFFICE CHANGED ON 30/04/2021 FROM ROYAL OAK 68 LOUTH ROAD HOLTON-LE-CLAY GRIMSBY DN36 5AB UNITED KINGDOM |
| 19/04/2119 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 15/04/2115 April 2021 | CURRSHO FROM 30/04/2020 TO 31/05/2019 |
| 01/04/211 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 119515780001 |
| 07/08/207 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MEGAN CLEVE |
| 07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
| 03/09/193 September 2019 | DIRECTOR APPOINTED MRS MEGAN FRANCES CLEVE |
| 03/09/193 September 2019 | DIRECTOR APPOINTED MR JASON DAVID CLEVE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/04/1917 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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