Advanced company searchLink opens in new window

ATLANTIC BOOKS LIMITED

Company number 04038606

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)
14 Mar 2014 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 14 March 2014
04 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
04 Oct 2013 CH01 Director's details changed for Mr James Toby Mundy on 4 October 2013
04 Oct 2013 CH01 Director's details changed for Ravindra Finder Mirchandani on 4 October 2013
04 Oct 2013 CH01 Director's details changed for Karen Duffy on 4 October 2013
04 Oct 2013 CH01 Director's details changed for Margaret Stead on 4 October 2013
28 Aug 2013 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 28 August 2013
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 9
28 Dec 2012 AA Accounts for a medium company made up to 31 December 2011
17 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 5,828,718
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 6
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
15 Nov 2012 TM01 Termination of appointment of Morgan Entrekin as a director
16 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
09 Oct 2012 AP01 Appointment of Karen Duffy as a director
09 Oct 2012 AP01 Appointment of Margaret Stead as a director
06 Mar 2012 AP01 Appointment of Ravindra Finder Mirchandani as a director
07 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
07 Oct 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011
03 Oct 2011 AA Accounts for a medium company made up to 31 December 2010