CCH ATLAS LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2022-06-30

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 Compulsory strike-off action has been discontinued

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2020-06-30

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMERCIAL CARS & HANDLING LIMITED

View Document

16/11/1816 November 2018 CESSATION OF DENIS WELLFARE AS A PSC

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

03/09/183 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 COMPANY RESTORED ON 03/09/2018

View Document

21/08/1821 August 2018 STRUCK OFF AND DISSOLVED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 FIRST GAZETTE

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 21 - 23 LONDON ROAD NORTH END PORTSMOUTH HAMPSHIRE PO2 0BQ ENGLAND

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/07/161 July 2016 CURRSHO FROM 30/11/2015 TO 30/06/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS WELLFARE / 13/11/2015

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 42 BROOK STREET MAYFAIR LONDON W1K 5DB UNITED KINGDOM

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS WELLFARE / 23/07/2015

View Document

23/07/1523 July 2015 21/07/15 STATEMENT OF CAPITAL GBP 750

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/11/1413 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information