ATLAS HIVE LTD
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Director's details changed for Miss Deanna Chaytor on 2022-09-01 |
10/03/2510 March 2025 | Notification of Globus Holdings Limited as a person with significant control on 2025-03-06 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-08 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Registration of charge 106777170003, created on 2023-11-27 |
02/11/232 November 2023 | Total exemption full accounts made up to 2022-12-31 |
27/10/2327 October 2023 | Satisfaction of charge 106777170002 in full |
27/10/2327 October 2023 | Satisfaction of charge 106777170001 in full |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-08 with no updates |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Total exemption full accounts made up to 2021-12-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 9A BURROUGHS GARDENS LONDON NW4 4AU ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALIONA CHAYTOR / 01/07/2019 |
19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES CHAYTOR / 01/07/2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | ALTER ARTICLES 28/06/2019 |
26/07/1926 July 2019 | ARTICLES OF ASSOCIATION |
03/07/193 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106777170002 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106777170001 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
22/01/1822 January 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/03/1717 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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