ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-11-30

View Document

11/07/2411 July 2024 Appointment of Ms Paola Fudakowska as a director on 2024-07-09

View Document

11/07/2411 July 2024 Appointment of Ms Christina Elizabeth Morton as a director on 2024-07-09

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Lucy Anne Walford as a director on 2024-01-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Termination of appointment of Natalia Dawkins as a director on 2023-11-07

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 Director's details changed for Mrs Lucy Anne Walford on 2022-10-03

View Document

17/05/2217 May 2022 Director's details changed for Mrs Neela Jane Stansfield on 2022-05-01

View Document

22/11/2122 November 2021 Director's details changed for Mrs Jennifer Gillian Craig on 2021-11-01

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/07/2130 July 2021 Registered office address changed from Blackfriars Settlement 1 Rushworth Street London SE1 0RB England to St. Saviours House 39-41 Union Street London SE1 1SD on 2021-07-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/07/2026 July 2020 APPOINTMENT TERMINATED, SECRETARY EMILY-ANNA GIBBS

View Document

26/07/2026 July 2020 SECRETARY APPOINTED MS CAROLINE ANNE FORSTER

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR NAOMI CUNNINGHAM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/06/1926 June 2019 CESSATION OF LUCY ANNE WALFORD AS A PSC

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

26/06/1926 June 2019 CESSATION OF JENNIFER GILLIAN CRAIG AS A PSC

View Document

26/06/1926 June 2019 CESSATION OF NAOMI BRIGID CUNNINGHAM AS A PSC

View Document

26/06/1926 June 2019 CESSATION OF THOMAS MARK ALFRED SYRETT AS A PSC

View Document

26/06/1926 June 2019 CESSATION OF ANITHA SUNDARI AS A PSC

View Document

26/06/1926 June 2019 CESSATION OF NATALIA DAWKINS AS A PSC

View Document

26/06/1926 June 2019 CESSATION OF NEELA JANE STANSFIELD AS A PSC

View Document

26/06/1926 June 2019 CESSATION OF PRAGNA PATEL AS A PSC

View Document

26/06/1926 June 2019 CESSATION OF VICTORIA MARKS AS A PSC

View Document

26/06/1926 June 2019 NOTIFICATION OF PSC STATEMENT ON 26/06/2019

View Document

03/06/193 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

27/02/1827 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA MARKS

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI BRIGID CUNNINGHAM

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER GILLIAN CRAIG

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITHA SUNDARI

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ANNE WALFORD

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARK ALFRED SYRETT

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEELA JANE STANSFIELD

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA DAWKINS

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAGNA PATEL

View Document

18/01/1818 January 2018 NOTIFICATION OF PSC STATEMENT ON 18/01/2018

View Document

13/12/1713 December 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 232 HORNSEY ROAD LONDON N7 7LL

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS NEELA JANE STANSFIELD

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MS NATALIA DAWKINS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MRS LUCY ANNE WALFORD

View Document

07/06/177 June 2017 DIRECTOR APPOINTED DR SUNDARI ANITHA

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK ALFRED SYRETT / 13/04/2017

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOSLING

View Document

08/09/168 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 12/06/16 NO MEMBER LIST

View Document

24/10/1524 October 2015 DIRECTOR APPOINTED MRS JENNIFER GILLIAN CRAIG

View Document

07/09/157 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 12/06/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR TIMOTHY GILES GOSLING

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR AMY ROSS

View Document

10/07/1410 July 2014 12/06/14 NO MEMBER LIST

View Document

07/05/147 May 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/13

View Document

14/03/1414 March 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK ALFRED SYRETT / 27/10/2013

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MS EMILY-ANNA GIBBS

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY JULIETTE NASH

View Document

09/08/139 August 2013 CURREXT FROM 30/06/2013 TO 30/11/2013

View Document

11/07/1311 July 2013 12/06/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 ADOPT ARTICLES 05/04/2013

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MS PRAGNA PATEL

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR JULIETTE NASH

View Document

16/01/1316 January 2013 ADOPT ARTICLES 18/12/2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR EMILY-ANNA GIBBS

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY JAMILA DUNCAN -BOSU

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR CLARA CONNOLLY

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMILA DUNCAN-BOSU

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARKS

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MS NAOMI BRIGID CUNNINGHAM

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR THOMAS MARK ALFRED SYRETT

View Document

06/12/126 December 2012 SECRETARY APPOINTED MS JULIETTE ELIZABETH NASH

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MRS AMY JANE STOCKWELL ROSS

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 161 HORNSEY ROAD LONDON N7 6DU ENGLAND

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED JULIETTE ELIZABETH NASH

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED JAMILA DUNCAN-BOSU

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED EMILY-ANNA GIBBS

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED VICTORIA MARKS

View Document

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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