ATLAS UK GLOBAL ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Notification of Sensa Atlantis International Ltd as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Cessation of Hendrik Pieter Klapwijk as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-08-14 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Notification of Hendrik Pieter Klapwijk as a person with significant control on 2023-11-28

View Document

29/11/2329 November 2023 Cessation of Helios Global Ventures Limited as a person with significant control on 2023-11-28

View Document

29/11/2329 November 2023 Termination of appointment of Geert Duizendstraal as a director on 2023-11-28

View Document

29/11/2329 November 2023 Appointment of Mr Hendrik Pieter Klapwijk as a director on 2023-11-28

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

06/04/216 April 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Accounts

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CESSATION OF GEERT DUIZENDSTRAAL AS A PSC

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELIOS GLOBAL VENTURES LIMITED

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR WILLEM ALEXANDER HIPKE

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEERT DUIZENDSTRAAL

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

29/01/1829 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GEERLINGS

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR GEERT DUIZENDSTRAAL

View Document

09/03/159 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR MONIQUE SLOT

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR PETER ALBERT GEERLINGS

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED SERENDIPITY RENTALS LIMITED CERTIFICATE ISSUED ON 27/05/14

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 TERMINATE DIR APPOINTMENT

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR GEERT DUIZENDSTRAAL

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MS MONIQUE MARIA SLOT

View Document

14/06/1314 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEERT DUIZENDSTRAAL / 12/04/2011

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEERT DUIZENDSTRAAL / 01/10/2009

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEERT DUIZENDSTRAAL / 26/03/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS; AMEND

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR MONIQUE SLOT

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

28/06/0628 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS; AMEND

View Document

19/06/0619 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

29/11/0529 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/11/033 November 2003 COMPANY NAME CHANGED LA PERLA LIVING RENTALS LIMITED CERTIFICATE ISSUED ON 03/11/03

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/08/0315 August 2003 S366A DISP HOLDING AGM 04/08/03

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 S386 DISP APP AUDS 04/08/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: THE APPLE BARN LANGLEY PARK SUTTON ROAD MAIDSTONE KENT ME17 3NQ

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0216 August 2002 COMPANY NAME CHANGED LA PERLA LIVING (UK) LIMITED CERTIFICATE ISSUED ON 16/08/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NC INC ALREADY ADJUSTED 14/12/89

View Document

25/03/0225 March 2002 NC INC ALREADY ADJUSTED 14/12/89

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 COMPANY NAME CHANGED SERENDIPITY FRANCAISE LIMITED CERTIFICATE ISSUED ON 05/12/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 21A HEOL Y DERI CARDIFF SOUTH GLAMORGAN CF14 6HA

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 22/05/00; NO CHANGE OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 20/05/99; CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 1/3 FORGE STREET LIVERPOOL MERSEYSIDE L20 8JG

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: FIVE KINGS HOUSE 1 QUEEN STREET PLACE LONDON EC4R 1QS

View Document

24/07/9724 July 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

04/01/904 January 1990 £ NC 100/100000 14/12/89

View Document

04/01/904 January 1990 NC INC ALREADY ADJUSTED 14/12/89

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: 68 1/2 UPPER THAMES STREET LONDON EC4V 3DD

View Document

13/09/8813 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/8826 August 1988 COMPANY NAME CHANGED ANSONGRANGE LIMITED CERTIFICATE ISSUED ON 30/08/88

View Document

25/08/8825 August 1988 ALTER MEM AND ARTS 090888

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 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