ATLAS KNOWLEDGE LIMITED

Company Documents

DateDescription
30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

27/08/1927 August 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012310370007

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012310370006

View Document

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM LEVEL 13 THE BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR SCOTT IRVING KERR

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR GARETH GILBERT

View Document

03/12/183 December 2018 ADOPT ARTICLES 09/11/2018

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY VAN DER VOSSEN

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

08/09/178 September 2017 COMPANY NAME CHANGED ATLAS INTERACTIVE LTD CERTIFICATE ISSUED ON 08/09/17

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

15/05/1515 May 2015 SECRETARY APPOINTED MR IAN ALAN MACKIE

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR IAN ALAN MACKIE

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE PARK

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE PARK

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/01/1530 January 2015 SECOND FILING FOR FORM TM01

View Document

06/11/146 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

23/05/1323 May 2013 SECRETARY APPOINTED GEORGE GRAEME PARK

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR GEORGE GRAEME PARK

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCANN

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY JAMES MCCANN

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/01/1324 January 2013 SECOND FILING FOR FORM AP01

View Document

05/12/125 December 2012 DIRECTOR APPOINTED KEVIN HUGH SHORT

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY VAN DER VOSSEN / 21/10/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY ROWLEY / 21/10/2012

View Document

31/10/1231 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW IMRIE

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/12/1121 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM C/O DICKSON MINTO W.S BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW ENGLAND

View Document

11/11/1011 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR ANDREW WILLIAM IMRIE

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR JOHN TIMOTHY ROWLEY

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIESON BENNETT

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCANN / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON ROBERT FORREST BENNETT / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY LOVE

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 AUDITOR'S RESIGNATION

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

07/12/077 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 £ NC 20000/1000000 16/0

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: ELM TREE COTTAGE RIVERSIDE ROAD WEST NEWTON FERRERS PLYMOUTH DEVON PL8 1AD

View Document

20/06/0020 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: ELM TREE COTTAGE RIVERSIDE ROAD WEST NEWTON FERRERS PLYMOUTH DEVON PL8 1AD

View Document

24/10/9724 October 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9614 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/96

View Document

14/05/9614 May 1996 £ NC 10000/20000 15/04/96

View Document

14/05/9614 May 1996 ALTER MEM AND ARTS 15/04/96

View Document

14/05/9614 May 1996 NC INC ALREADY ADJUSTED 15/04/96

View Document

15/01/9615 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 ADOPT MEM AND ARTS 20/04/95

View Document

03/05/953 May 1995 COMPANY NAME CHANGED SHERINGTON-ZODIAC LIMITED CERTIFICATE ISSUED ON 04/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/10/9215 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/11/914 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

04/11/884 November 1988 EXEMPTION FROM APPOINTING AUDITORS 051088

View Document

04/11/884 November 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

09/12/879 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/10/7524 October 1975 CERTIFICATE OF INCORPORATION

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