ATLAS LOCUMS LIMITED

Company Documents

DateDescription
27/03/2027 March 2020 PREVEXT FROM 26/07/2019 TO 31/10/2019

View Document

27/03/2027 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

26/07/1826 July 2018 Annual accounts for year ending 26 Jul 2018

View Accounts

16/03/1816 March 2018 26/07/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts for year ending 26 Jul 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 26 July 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts for year ending 26 Jul 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 26 July 2015

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

26/07/1526 July 2015 Annual accounts for year ending 26 Jul 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 26 July 2014

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

26/07/1426 July 2014 Annual accounts for year ending 26 Jul 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 26 July 2013

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts for year ending 26 Jul 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 26 July 2012

View Document

11/09/1211 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts for year ending 26 Jul 2012

View Accounts

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 90 INSLEY GARDENS HUCCLECOTE GLOUCESTER GL3 3BA UNITED KINGDOM

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEBOWALE AJAO / 22/02/2012

View Document

28/09/1128 September 2011 26/07/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 CURRSHO FROM 31/07/2011 TO 26/07/2011

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR ADEBOWALE AJAO

View Document

03/08/103 August 2010 CORPORATE SECRETARY APPOINTED GIBSON SECRETARIES LTD

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

27/07/1027 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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