ATLAS ASSISTANCE LTD

Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

24/07/2524 July 2025 Micro company accounts made up to 2025-05-31

View Document

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

View Accounts

26/03/2526 March 2025 Registered office address changed from Unit 3B Berol House 25 Ashley Road Tottenham Hale London N17 9LJ United Kingdom to 97 Greenway Close London N11 3NT on 2025-03-26

View Document

06/02/256 February 2025 Change of details for Mr Bulent Cagin as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Mr Bulent Cagin on 2025-02-05

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-05-31

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

01/11/211 November 2021 Director's details changed for Mr Bulent Cagin on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr Bulent Cagin as a person with significant control on 2021-11-01

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

24/07/2024 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BULENT CAGIN / 23/06/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BULENT CAGIN / 23/06/2020

View Document

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

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM UNIT 18 ASHLEY HOUSE ASHLEY ROAD TOTTENHAM HALE LONDON N17 9LZ ENGLAND

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BULENT CAGIN / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR BULENT CAGIN / 24/09/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

06/06/196 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 PREVSHO FROM 31/07/2019 TO 31/05/2019

View Document

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

View Accounts

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BULENT CAGIN / 08/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR BULENT CAGIN / 08/03/2019

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM UNIT 1J LEROY HOUSE 436 ESSEX ROAD LONDON N1 3QP UNITED KINGDOM

View Document

27/07/1827 July 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