Advanced company searchLink opens in new window

ATL EUROPE LIMITED

Company number 03732709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100.00
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2