ATLAS HIVE WESTON LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-11 with updates |
17/03/2517 March 2025 | Notification of Globus Holdings Limited as a person with significant control on 2025-03-06 |
17/03/2517 March 2025 | Director's details changed for Miss Deanna Chaytor on 2022-09-01 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
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 England NW4 4AU on 2024-05-09 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Total exemption full accounts made up to 2022-12-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-11 with no updates |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Total exemption full accounts made up to 2021-12-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/11/2129 November 2021 | Confirmation statement made on 2021-03-11 with no updates |
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 |
05/08/205 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
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 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
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 |
16/09/1916 September 2019 | CURREXT FROM 30/11/2019 TO 31/12/2019 |
11/06/1911 June 2019 | COMPANY NAME CHANGED ATLAS HIVE 3 LIMITED CERTIFICATE ISSUED ON 11/06/19 |
29/11/1829 November 2018 | 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