ATLAS GLOBAL LOGISTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewUnaudited abridged accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

01/03/231 March 2023 Cessation of Andrew George Ratnage as a person with significant control on 2023-02-01

View Document

05/12/225 December 2022 Amended micro company accounts made up to 2021-08-31

View Document

15/11/2215 November 2022 Registered office address changed from 181-183 Station Lane Hornchurch RM12 6LL England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-11-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

08/12/218 December 2021 Amended total exemption full accounts made up to 2020-08-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

07/11/217 November 2021 Notification of Charlotte Jayne Hookings as a person with significant control on 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM ORBITAL HOUSE KINGSTON SMITH LLP 20 EASTERN ROAD ROMFORD RM1 3PJ ENGLAND

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MRS LINDA JANE RATNAGE

View Document

27/10/2027 October 2020 CESSATION OF CHARLOTTE JAYNE HOOKINGS AS A PSC

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GEORGE RATNAGE

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JANE RATNAGE

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR ANDREW GEORGE RATNAGE

View Document

23/10/2023 October 2020 CESSATION OF ANDREW GEORGE RATNAGE AS A PSC

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE JAYNE RATNAGE

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE JAYNE RATNAGE / 23/10/2020

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MRS CHARLOTTE JAYNE HOOKINGS

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RATNAGE

View Document

14/10/2014 October 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

09/10/209 October 2020 CESSATION OF STUART RAYMOND VANT AS A PSC

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR STUART VANT

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/03/1829 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 1 WARWICK PLACE PILGRIMS HATCH BRENTWOOD ESSEX CM14 5QB UNITED KINGDOM

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GEORGE RATNAGE

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA VANT

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY TERESA VANT

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA RATNAGE

View Document

16/02/1716 February 2017 CURREXT FROM 28/02/2017 TO 31/08/2017

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MRS TERESA VANT

View Document

22/05/1622 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR ANDREW GEORGE RATNAGE

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MRS LINDA JANE RATNAGE

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 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