ATLAS INTERACTIVE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

19/10/2219 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Registered office address changed from 605a Terminal House 52 Grosvenor Gardens London SW1W 0AU England to 46 Albert Street Fleckney Leicester LE8 8BA on 2022-09-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

25/11/2125 November 2021 Registered office address changed from Suite 2.3 78 Buckingham Gate London SW1E 6PE England to 605a Terminal House 52 Grosvenor Gardens London SW1W 0AU on 2021-11-25

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/06/1919 June 2019 PREVEXT FROM 30/12/2018 TO 31/12/2018

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 30/12/17 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL ALFIERI

View Document

12/01/1812 January 2018 CESSATION OF JEAN-MICHEL ALFIERI AS A PSC

View Document

12/01/1812 January 2018 CESSATION OF PHILIPPE BEDNAREK AS A PSC

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORA TURNER

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

29/12/1729 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS DEBORA TURNER

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 47B WELBECK STREET LONDON W1G 9XA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1515 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORA JILL TURNER / 01/12/2012

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/12/1324 December 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/11/129 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR ATLAS TELECOM INTERACTIVE SA

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

07/02/117 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ATLAS TELECOM INTERACTIVE SA / 02/09/2010

View Document

07/02/117 February 2011 Annual return made up to 13 September 2010 with full list of shareholders

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORA JILL GOODRICH / 02/09/2010

View Document

04/02/114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR JEAN-MICHEL ALFIERI

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANE ALLIMANT

View Document

10/11/0910 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/088 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

07/11/077 November 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

22/09/0622 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0521 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 COMPANY NAME CHANGED ONE WORLD INTERACTIVE LIMITED CERTIFICATE ISSUED ON 26/08/05

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/10/0225 October 2002 COMPANY NAME CHANGED ONE WORLD TELECOM LIMITED CERTIFICATE ISSUED ON 25/10/02

View Document

25/10/0225 October 2002 COMPANY NAME CHANGED ONE WORLD TELECOM INTERACTIVE LI MITED CERTIFICATE ISSUED ON 25/10/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 29A NEW CAVENDISH STREET, LONDON, W1M 7RL

View Document

08/10/018 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 COMPANY NAME CHANGED EUROFONE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/07/00

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/04/9927 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 95 STERLING COURT, MARSHALL STREET, LONDON, W1V 1LQ

View Document

27/04/9927 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/989 October 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/05/9818 May 1998 COMPANY NAME CHANGED PHONE SERVIS LIMITED CERTIFICATE ISSUED ON 19/05/98

View Document

12/10/9712 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 COMPANY NAME CHANGED INTERNATIONAL FREEPHONE LIMITED CERTIFICATE ISSUED ON 16/07/97

View Document

10/12/9610 December 1996 EXEMPTION FROM APPOINTING AUDITORS 02/12/96

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

13/09/9613 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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