ATC SYSTEMS (INTERNATIONAL) LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-15 with no updates |
31/10/2431 October 2024 | Director's details changed for Mr Sergio Mauro Rocha Mello on 2024-01-02 |
31/10/2431 October 2024 | Director's details changed for Mr David Mark Chandler on 2024-01-02 |
31/10/2431 October 2024 | Change of details for Mr Sergio Mauro Rocha Mello as a person with significant control on 2024-01-02 |
31/10/2431 October 2024 | Director's details changed for Mr Eduardo Moraes Rodrigues on 2024-01-02 |
31/10/2431 October 2024 | Director's details changed for Jaqueline Nabih on 2024-01-02 |
31/10/2431 October 2024 | Change of details for Mr Eduardo Moraes Rodrigues as a person with significant control on 2024-01-02 |
31/10/2431 October 2024 | Director's details changed for Javier Otero on 2024-01-02 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/05/2423 May 2024 | Appointment of Ms Susan Hollyman as a director on 2024-05-13 |
23/05/2423 May 2024 | Termination of appointment of Newchain Limited as a secretary on 2024-05-13 |
23/05/2423 May 2024 | Termination of appointment of Imperium Corporate Directors Limited as a director on 2024-05-13 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
23/05/2423 May 2024 | Appointment of Grosvenor Secretaries Limited as a secretary on 2024-05-13 |
23/05/2423 May 2024 | Registered office address changed from 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA on 2024-05-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Appointment of Imperium Corporate Directors Limited as a director on 2023-11-29 |
01/12/231 December 2023 | Appointment of Newchain Limited as a secretary on 2023-11-29 |
11/10/2311 October 2023 | Termination of appointment of Helen Louise Roue as a secretary on 2023-10-06 |
11/10/2311 October 2023 | Termination of appointment of Helen Louise Roue as a director on 2023-10-06 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
13/04/2313 April 2023 | Director's details changed for Jaqueline Nabir on 2023-04-13 |
06/04/236 April 2023 | Termination of appointment of Fabio Villarini as a director on 2023-03-20 |
06/04/236 April 2023 | Appointment of Jaqueline Nabir as a director on 2023-03-20 |
06/04/236 April 2023 | Appointment of Javier Otero as a director on 2023-03-20 |
06/04/236 April 2023 | Termination of appointment of Ariane Slinger as a director on 2023-03-20 |
23/12/2223 December 2022 | Appointment of Fabio Villarini as a director on 2022-12-19 |
22/12/2222 December 2022 | Termination of appointment of Javier Otero as a director on 2022-12-19 |
15/12/2215 December 2022 | Amended total exemption full accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
25/11/2125 November 2021 | Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG on 2021-11-25 |
17/11/2117 November 2021 | Accounts for a small company made up to 2020-12-31 |
29/10/2129 October 2021 | Change of details for Mr Eduardo Moraes Rodrigues as a person with significant control on 2021-10-28 |
29/10/2129 October 2021 | Director's details changed for Javier Otero on 2021-10-28 |
29/10/2129 October 2021 | Director's details changed for Ariane Slinger on 2021-10-28 |
29/10/2129 October 2021 | Change of details for Mr Sergio Mauro Rocha Mello as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Director's details changed for Mr David Mark Chandler on 2021-10-28 |
28/10/2128 October 2021 | Director's details changed for Mr Eduardo Moraes Rodrigues on 2021-10-28 |
28/10/2128 October 2021 | Director's details changed for Mr Sergio Mauro Rocha Mello on 2021-10-28 |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-28 to 2020-12-27 |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
06/06/166 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
09/10/159 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
09/09/159 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
22/10/1422 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
25/09/1425 September 2014 | PREVSHO FROM 04/01/2014 TO 03/01/2014 |
31/07/1431 July 2014 | APPOINTMENT TERMINATED, DIRECTOR LA'TISHA THOMPSON |
18/06/1418 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
22/04/1422 April 2014 | 31/12/12 TOTAL EXEMPTION FULL |
17/12/1317 December 2013 | PREVSHO FROM 05/01/2013 TO 04/01/2013 |
03/10/133 October 2013 | 31/12/11 TOTAL EXEMPTION FULL |
26/09/1326 September 2013 | PREVSHO FROM 06/01/2013 TO 05/01/2013 |
28/06/1328 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
20/02/1320 February 2013 | CURRSHO FROM 31/05/2012 TO 06/01/2012 |
19/10/1219 October 2012 | DIRECTOR APPOINTED MISS LA'TISHA MONIQUE THOMPSON |
05/07/125 July 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
13/03/1213 March 2012 | DIRECTOR APPOINTED ARIANE SLINGER |
13/03/1213 March 2012 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DE CROY |
13/03/1213 March 2012 | DIRECTOR APPOINTED JAVIER OTERO |
13/03/1213 March 2012 | APPOINTMENT TERMINATED, SECRETARY WESTBURY SECRETARIAL SERVICES LIMITED |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 49, HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3ED ENGLAND |
13/03/1213 March 2012 | CORPORATE SECRETARY APPOINTED NEWCHAIN LTD |
13/03/1213 March 2012 | DIRECTOR APPOINTED MRS HELEN LOUISE ROUE |
11/01/1211 January 2012 | 31/05/11 TOTAL EXEMPTION FULL |
06/06/116 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBURY SECRETARIAL SERVICES LIMITED / 04/06/2010 |
04/06/104 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
04/03/104 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/06/0910 June 2009 | CURRSHO FROM 30/06/2010 TO 31/05/2010 |
04/06/094 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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