- Company Overview for ATL EUROPE LIMITED (03732709)
- Filing history for ATL EUROPE LIMITED (03732709)
- People for ATL EUROPE LIMITED (03732709)
- Registers for ATL EUROPE LIMITED (03732709)
- More for ATL EUROPE LIMITED (03732709)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 27 July 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
19 Mar 2020 | PSC01 | Notification of Oliver Micklefield as a person with significant control on 19 December 2019 | |
19 Mar 2020 | PSC04 | Change of details for Mr Richard Francis Micklefield as a person with significant control on 19 December 2019 | |
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
20 Dec 2019 | SH08 | Change of share class name or designation | |
19 Dec 2019 | CC04 | Statement of company's objects | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 12 September 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
14 Mar 2017 | CH01 | Director's details changed for Mr Richard Francis Micklefield on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Oliver James Francis Micklefield on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Miss Ann Marie Burgess on 14 March 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Oliver James Francis Micklefield as a director on 1 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Miss Ann Marie Burgess as a director on 1 October 2016 | |
06 Oct 2016 | TM02 | Termination of appointment of Anne Micklefield as a secretary on 1 October 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|