ATLAS FINANCIAL ADVISORY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2513 November 2025 NewConfirmation statement made on 2025-11-13 with no updates

View Document

13/11/2513 November 2025 NewChange of details for Umut Korkmaz as a person with significant control on 2025-08-23

View Document

10/07/2510 July 2025 Micro company accounts made up to 2024-10-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Appointment of Mrs Amanda Elizabeth Grantham as a director on 2024-08-01

View Document

09/08/249 August 2024 Change of details for Umut Korkmaz as a person with significant control on 2024-02-07

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-10-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/01/2317 January 2023 Change of details for Umut Korkmaz as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Umut Korkmaz on 2023-01-17

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/04/2229 April 2022 Registered office address changed from 17 Green Lanes London N16 9BS England to Unit Da2 Sutherland House 43 Sutherland Road London E17 6BU on 2022-04-29

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Change of details for Umut Korkmaz as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Umut Korkmaz on 2021-07-30

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/01/2028 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

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

View Document

13/11/1813 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 PREVSHO FROM 30/04/2019 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / UMUT KORKMAZ / 08/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / UMUT KORKMAZ / 08/08/2018

View Document

13/04/1813 April 2018 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