ATLAS TRADING 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
10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/06/2320 June 2023 Previous accounting period extended from 2023-01-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

18/11/1918 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/11/2019

View Document

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM GLEDHILL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 SECRETARY APPOINTED MISS JENNIFER AMY LAWSON

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM JONES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE GLEDHILL / 01/01/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE GLEDHILL / 01/01/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE SMITH / 01/01/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE SMITH / 01/01/2016

View Document

24/01/1624 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/01/1515 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MRS HELEN LOUISE GLEDHILL

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MS LOUISE SMITH

View Document

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/01/1322 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

21/02/1121 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/02/1121 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1125 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIDSON SMITH / 01/01/2010

View Document

03/02/103 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GLEDHILL / 28/10/2008

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

02/02/022 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 NEW SECRETARY APPOINTED

View Document

07/08/907 August 1990 AD 31/07/85--------- £ SI 20000@1

View Document

07/08/907 August 1990 SHARES AGREEMENT OTC

View Document

06/07/906 July 1990 £ SR 9999@1 21/11/88

View Document

22/06/9022 June 1990 CONVE 28/10/88

View Document

22/06/9022 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9022 June 1990 NC INC ALREADY ADJUSTED 31/07/85 31/07/85

View Document

22/06/9022 June 1990 CONVERSION 28/10/88

View Document

22/06/9022 June 1990 NC INC ALREADY ADJUSTED 31/07/85

View Document

22/06/9022 June 1990 RE BONUS ISSUE 28/10/88

View Document

22/06/9022 June 1990 RE APPROVE AGREEMENT 21/11/88

View Document

21/06/9021 June 1990 SHARES AGREEMENT

View Document

09/05/909 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9020 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED

View Document

31/05/8931 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

14/04/8814 April 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

01/03/881 March 1988 FULL GROUP ACCOUNTS MADE UP TO 28/03/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

26/03/8526 March 1985 CERTIFICATE OF INCORPORATION

View Document

26/03/8526 March 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information