ATLAS HIVE WESTON LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

17/03/2517 March 2025 Notification of Globus Holdings Limited as a person with significant control on 2025-03-06

View Document

17/03/2517 March 2025 Director's details changed for Miss Deanna Chaytor on 2022-09-01

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Registered office address changed from Combe House 33 Oakfield Road Clifton Bristol BS8 2AT England to 9a Burroughs Gardens London England NW4 4AU on 2024-05-09

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-03-11 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 9A BURROUGHS GARDENS LONDON NW4 4AU UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALIONA CHAYTOR / 01/07/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES CHAYTOR / 01/07/2019

View Document

16/09/1916 September 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

11/06/1911 June 2019 COMPANY NAME CHANGED ATLAS HIVE 3 LIMITED CERTIFICATE ISSUED ON 11/06/19

View Document

29/11/1829 November 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