ATLANTIC FORWARDING (UK) LIMITED

Company Documents

DateDescription
04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

13/08/2413 August 2024 Termination of appointment of Denis Robert Alan Parsons as a secretary on 2024-08-13

View Document

05/08/245 August 2024 Full accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to Kings Parade Lower Coombe Street Croydon CR0 1AA on 2024-08-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

07/05/217 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

15/01/2115 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR DENIS ROBERT ALAN PARSONS / 14/01/2021

View Document

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

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

03/06/203 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

21/09/1921 September 2019 CESSATION OF THEODOR ERNST AS A PSC

View Document

21/09/1921 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFAELA APONTE-DIAMANT

View Document

21/09/1921 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANLUIGI APONTE

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

17/04/1917 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR DANIEL MARTIN WEISSENBERGER

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR BEATRICE HARTMANN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEODOR ERNST

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Accounts

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

15/04/1415 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Accounts

04/09/134 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOCKE

View Document

06/09/126 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 SECRETARY APPOINTED MR DENIS ROBERT ALAN PARSONS

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE KELLER / 03/09/2012

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILHELMUS DE ROO

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM IVAN LOCKE / 01/09/2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

15/09/1015 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 ADOPT ARTICLES 12/01/2010

View Document

22/10/0922 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 FORM 123 INCREASE £99900

View Document

08/10/098 October 2009 NC INC ALREADY ADJUSTED

View Document

08/10/098 October 2009 MEMORANDUM OF ASSOCIATION

View Document

08/10/098 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0924 September 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

24/09/0924 September 2009 MEMORANDUM OF ASSOCIATION

View Document

24/09/0924 September 2009 ADOPT ARTICLES 21/09/2009

View Document

24/09/0924 September 2009 GBP NC 100/100000 21/09/2009

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED WILHELMUS PIETER CORNELIS SANDER DE ROO

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED GRAHAM IVAN LOCKE

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED BEATRICE KELLER

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DUFFY

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY CLYDE SECRETARIES LIMITED

View Document

04/03/094 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED MINMAR (917) LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

04/09/084 September 2008 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