ATLAS MAPPING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/01/257 January 2025 | Cessation of Stuart Richard Lee as a person with significant control on 2024-12-27 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
07/01/257 January 2025 | Notification of Srl Investment Group Ltd as a person with significant control on 2024-12-27 |
03/01/253 January 2025 | Notification of Jb Investment Group Ltd as a person with significant control on 2024-12-17 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-22 with updates |
03/01/253 January 2025 | Cessation of Jonathan Bellamy as a person with significant control on 2024-12-17 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/12/2417 December 2024 | Change of details for Mr Jonathan Bellamy as a person with significant control on 2023-12-22 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/08/231 August 2023 | Change of details for Mr Stuart Richard Lee as a person with significant control on 2022-10-01 |
21/07/2321 July 2023 | Director's details changed for Mr Stuart Richard Lee on 2022-10-01 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-22 with updates |
04/01/224 January 2022 | Notification of Stuart Richard Lee as a person with significant control on 2021-12-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Statement of capital following an allotment of shares on 2021-12-17 |
21/12/2121 December 2021 | Director's details changed for Mr Stuart Richard Lee on 2021-09-01 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/03/198 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BELLAMY / 08/03/2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/03/1813 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
17/09/1717 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
06/12/166 December 2016 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA JONES |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/05/133 May 2013 | ARTICLES OF ASSOCIATION |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/03/138 March 2013 | VARYING SHARE RIGHTS AND NAMES |
08/03/138 March 2013 | 18/02/13 STATEMENT OF CAPITAL GBP 200 |
02/01/132 January 2013 | DIRECTOR APPOINTED MR STUART RICHARD LEE |
31/12/1231 December 2012 | Annual return made up to 22 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/12/1228 December 2012 | REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 50 AYRES DRIVE STANGROUND PETERBOROUGH PE2 8JR ENGLAND |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
22/12/1022 December 2010 | 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