ATLAS HIVE 2 LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
14/08/2514 August 2025 New | Application to strike the company off the register |
28/04/2528 April 2025 | Cessation of Studio Hive Limited as a person with significant control on 2017-10-23 |
28/04/2528 April 2025 | Change of details for Globus Holdings Limited as a person with significant control on 2017-10-23 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-06-30 |
01/08/241 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/05/2419 May 2024 | Change of details for Studio Hive Limited as a person with significant control on 2023-04-20 |
17/05/2417 May 2024 | Change of details for Studio Hive Limited as a person with significant control on 2024-04-20 |
09/05/249 May 2024 | Registered office address changed from Combe House 33 Oakfield Road Clifton Bristol BS8 2AT England to 9a Burroughs Gardens London NW4 4AU on 2024-05-09 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
02/11/232 November 2023 | Total exemption full accounts made up to 2022-12-31 |
02/07/232 July 2023 | Satisfaction of charge 108265680002 in full |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/09/2225 September 2022 | Registration of charge 108265680004, created on 2022-09-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 9A BURROUGHS GARDENS LONDON NW4 4AU UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALIONA CHAYTOR / 01/07/2019 |
19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES CHAYTOR / 01/07/2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108265680002 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
07/06/197 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108265680001 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
04/05/184 May 2018 | APPOINTMENT TERMINATED, DIRECTOR NATALIE COLLARD |
04/05/184 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JASON COLLARD |
22/01/1822 January 2018 | PREVSHO FROM 30/06/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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