ATLAS NGO SOLUTIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/11/2429 November 2024 Voluntary strike-off action has been suspended

View Document

29/11/2429 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

04/11/244 November 2024 Application to strike the company off the register

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

19/04/2319 April 2023 Director's details changed for Mr Graham Mark Rolland on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/07/214 July 2021 Director's details changed for Mr Graham Mark Rolland on 2021-07-02

View Document

04/07/214 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 COMPANY NAME CHANGED ATLAS NGO CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/09/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE DUFFY / 14/03/2020

View Document

09/08/209 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLAS CONSULTING GROUP LIMITED

View Document

09/08/209 August 2020 CESSATION OF DONNA MARIE DUFFY AS A PSC

View Document

14/03/2014 March 2020 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DUFFY

View Document

03/03/203 March 2020 COMPANY NAME CHANGED GOLD WING EVENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/03/20

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR GRAHAM MARK ROLLAND

View Document

20/02/2020 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

28/07/1828 July 2018 PSC'S CHANGE OF PARTICULARS / MRS DONNA MARIE HANNAN / 01/12/2016

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE HANNAN / 14/11/2016

View Document

02/07/162 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/08/154 August 2015 COMPANY NAME CHANGED SCARLET FEATHER EVENTS LIMITED CERTIFICATE ISSUED ON 04/08/15

View Document

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 DIRECTOR APPOINTED PETER JOHN DUFFY

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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