ATLAS SQUARE PARTNERS LLP

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the limited liability partnership off the register

View Document

19/01/2419 January 2024 Member's details changed for Mr Kamal Marchoudi on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Mr Kamal Marchoudi as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Member's details changed for Atlas Square Partners Services Ltd on 2024-01-19

View Document

19/01/2419 January 2024 Member's details changed for Mr Rajkumar Gopalan on 2024-01-19

View Document

05/01/245 January 2024 Full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Termination of appointment of Nicholas John Illsley as a member on 2023-12-12

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

12/12/2312 December 2023 Appointment of Mr Nicholas Ian Woolaway as a member on 2023-12-12

View Document

19/01/2319 January 2023 Full accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Member's details changed for Mr Kamal Marchoudi on 2023-01-01

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

09/12/219 December 2021 Full accounts made up to 2021-03-31

View Document

23/07/2023 July 2020 CESSATION OF RAJKUMAR GOPALAN AS A PSC

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 4TH FLOOR 35 NEW BRIDGE STREET LONDON EC4V 6BW ENGLAND

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 2 CONDUIT STREET LONDON W1S 2XB UNITED KINGDOM

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, LLP MEMBER BYRON HOUDAYER

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

13/10/1713 October 2017 LLP MEMBER APPOINTED MR NICHOLAS JOHN ILLSLEY

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, LLP MEMBER STUART ATKINSON

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJKUMAR GOPALAN

View Document

11/08/1711 August 2017 LLP MEMBER APPOINTED MR RAJKUMAR GOPALAN

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

09/06/169 June 2016 CORPORATE LLP MEMBER APPOINTED ATLAS SQUARE PARTNERS SERVICES LTD

View Document

09/06/169 June 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

09/06/169 June 2016 LLP MEMBER APPOINTED MR STUART JAMES ATKINSON

View Document

09/06/169 June 2016 LLP MEMBER APPOINTED MR STUART JAMES ATKINSON

View Document

10/12/1510 December 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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