ATLANTIS GROUP LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Registered office address changed from Office 332 Building 3 North London Business Park London N11 1GN England to North London Bp North London Bp, Building 3 London N1 1GN on 2025-01-29

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-01-31

View Document

11/07/2411 July 2024 Notification of Tansel Zengin as a person with significant control on 2024-07-10

View Document

11/07/2411 July 2024 Cessation of Tugba Acar as a person with significant control on 2024-07-10

View Document

11/07/2411 July 2024 Appointment of Mr Tansel Zengin as a director on 2024-07-10

View Document

11/07/2411 July 2024 Termination of appointment of Tugba Acar as a director on 2024-07-10

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

02/05/242 May 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/04/236 April 2023 Registered office address changed from Office 332 Building 3 North London Business Park London N11 1GN England to Office 332 Building 3 North London Business Park London N11 1GN on 2023-04-06

View Document

06/04/236 April 2023 Registered office address changed from Office 224a North London Business Park Building 3 Oakleigh Road South London N11 1GN England to Office 332 Building 3 North London Business Park London N11 1GN on 2023-04-06

View Document

06/04/236 April 2023 Change of details for Mrs Tugba Acar as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mrs Tugba Acar on 2023-04-06

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

10/02/2210 February 2022 Change of details for Mrs Tugba Acar as a person with significant control on 2022-02-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/11/218 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/02/2012 February 2020 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