ATLAS UK INTERMEDIATE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewRegistration of charge 130294050020, created on 2025-06-12

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

21/11/2421 November 2024 Full accounts made up to 2023-12-31

View Document

16/11/2416 November 2024 Satisfaction of charge 130294050004 in full

View Document

24/10/2424 October 2024 Director's details changed for Mr Steven Scott Jones on 2023-07-03

View Document

19/08/2419 August 2024 Registration of charge 130294050017, created on 2024-08-08

View Document

13/08/2413 August 2024 Registration of charge 130294050016, created on 2024-08-08

View Document

26/07/2426 July 2024 Appointment of Loretta Arlene Cecil as a director on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of David Isaac Buckman as a director on 2024-07-26

View Document

07/06/247 June 2024 Registration of charge 130294050015, created on 2024-05-22

View Document

07/06/247 June 2024 Registration of charge 130294050012, created on 2024-05-22

View Document

07/06/247 June 2024 Registration of charge 130294050013, created on 2024-05-22

View Document

07/06/247 June 2024 Registration of charge 130294050014, created on 2024-05-22

View Document

02/04/242 April 2024 Notification of a person with significant control statement

View Document

02/04/242 April 2024 Cessation of Charles Kaye as a person with significant control on 2020-11-18

View Document

21/02/2421 February 2024 Registration of charge 130294050011, created on 2024-02-16

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Registration of charge 130294050009, created on 2023-10-04

View Document

09/10/239 October 2023 Registration of charge 130294050010, created on 2023-10-04

View Document

06/10/236 October 2023 Registration of charge 130294050008, created on 2023-10-04

View Document

18/07/2318 July 2023 Registered office address changed from 50 Broadway 50 Broadway London SW1H 0DB England to 6th Floor 50 Broadway London SW1H 0DB on 2023-07-18

View Document

03/07/233 July 2023 Registered office address changed from 46 Gillingham Street Pimlico London SW1V 1HU United Kingdom to 50 Broadway 50 Broadway London SW1H 0DB on 2023-07-03

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

10/11/2210 November 2022 Full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Termination of appointment of Vistra Cosec Limited as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Ridwaan Yousuf Bartlett as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 46 Gillingham Street Pimlico London SW1V 1HU on 2022-09-30

View Document

26/04/2226 April 2022 Registration of charge 130294050007, created on 2022-04-21

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Statement of capital on 2021-07-20

View Document

20/07/2120 July 2021 Resolutions

View Document

12/07/2112 July 2021 STATEMENT BY DIRECTORS

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021 SOLVENCY STATEMENT DATED 06/07/21

View Document

28/06/2128 June 2021 17/06/21 STATEMENT OF CAPITAL GBP 3334940381

View Document

03/06/213 June 2021 25/05/21 STATEMENT OF CAPITAL GBP 3193126583

View Document

17/05/2117 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130294050006

View Document

17/05/2117 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130294050005

View Document

17/05/2117 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130294050004

View Document

05/05/215 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/2128 April 2021 13/04/21 STATEMENT OF CAPITAL GBP 3166126583

View Document

12/04/2112 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130294050002

View Document

12/04/2112 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130294050001

View Document

12/04/2112 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130294050003

View Document

10/12/2010 December 2020 ARTICLES OF ASSOCIATION

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES KAYE

View Document

20/11/2020 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2020

View Document

18/11/2018 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/2018 November 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

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