Advanced company searchLink opens in new window

ATELIER BLUE LIMITED

Company number 04450994

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)
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
17 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
20 Aug 2018 AD01 Registered office address changed from 78 Fonthill Road London N4 3HT England to 7 Castle Street Tonbridge Kent TN9 1BH on 20 August 2018
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
29 May 2018 AD01 Registered office address changed from C/O Simkap Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN to 78 Fonthill Road London N4 3HT on 29 May 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with no updates
25 Jul 2017 PSC01 Notification of Shaheen Haq as a person with significant control on 28 May 2017
25 Jul 2017 PSC01 Notification of Pratibha Parmar as a person with significant control on 28 May 2017
25 Jul 2017 PSC01 Notification of Amanda Fisk as a person with significant control on 28 May 2017
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 30