ATLAS MANAGEMENT CONSULTANTS LTD

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

11/03/2511 March 2025 Certificate of change of name

View Document

10/03/2510 March 2025 Cessation of Nuala Thornton as a person with significant control on 2025-02-28

View Document

10/03/2510 March 2025 Notification of Jack Christopher Michael Unite as a person with significant control on 2025-02-28

View Document

10/03/2510 March 2025 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 15 Broomleys St Albans Hertfordshire AL4 9UR on 2025-03-10

View Document

10/03/2510 March 2025 Termination of appointment of Nuala Thornton as a director on 2025-02-28

View Document

10/03/2510 March 2025 Appointment of Mr Jack Christopher Michael Unite as a director on 2025-02-28

View Document

10/03/2510 March 2025 Appointment of Mr Philip Michael Hibbert as a director on 2025-02-28

View Document

10/03/2510 March 2025 Appointment of Mr Philip Hibbert as a secretary on 2025-02-28

View Document

10/03/2510 March 2025 Notification of Philip Michael Hibbert as a person with significant control on 2025-02-28

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

10/03/2510 March 2025 Cessation of Cfs Secretaries Limited as a person with significant control on 2025-02-28

View Document

20/02/2520 February 2025 Notification of Nuala Thornton as a person with significant control on 2025-02-10

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

19/02/2519 February 2025 Appointment of Mrs Nuala Thornton as a director on 2025-02-10

View Document

19/02/2519 February 2025 Notification of Cfs Secretaries Limited as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Peter Valaitis as a director on 2025-01-09

View Document

10/02/2510 February 2025 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-02-10

View Document

10/02/2510 February 2025 Cessation of Peter Valaitis as a person with significant control on 2025-01-09

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

02/02/242 February 2024 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-02-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2024-01-11

View Document

09/01/239 January 2023 Incorporation

View Document


More Company Information