ATEUCO LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

28/06/2328 June 2023 Cessation of Bridges Csp Ltd as a person with significant control on 2023-06-15

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Register inspection address has been changed to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE

View Document

26/01/2226 January 2022 Registered office address changed to PO Box 4385, 08267925: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA KULICA / 09/04/2020

View Document

09/04/209 April 2020 CESSATION OF YEVGEN KRYTSKYY AS A PSC

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGES CSP LTD

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM UNIT 4006 2ND FLOOR 6 MARKET PLACE, FITZROVIA LONDON W1W 8AF UNITED KINGDOM

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRIEDBERG

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MS KATRINA KULICA

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM UNIT 4006 2ND FLOOR 6 MERKET PLACE FITZROVIA LONDON W1W 8AF UNITED KINGDOM

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM LAS SUITE 5 PERCY STREET LONDON W1T 1DG

View Document

18/03/1918 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/08/1721 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR ROBERT MICHAEL FRIEDBERG

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALISA VARUSENJEVA

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRIEDBERG

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MS ALISA VARUSENJEVA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/12/1521 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR ROBERT MICHAEL FRIEDBERG

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR ELENA DOVZHIK

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/04/135 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM LAS SUITE 707 HIGH ROAD LONDON LONDON N12 0BT ENGLAND

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN VOLOKITENKOV

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MRS ELENA YAEL DOVZHIK

View Document

25/10/1225 October 2012 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