- Company Overview for ATELIER BLUE LIMITED (04450994)
- Filing history for ATELIER BLUE LIMITED (04450994)
- People for ATELIER BLUE LIMITED (04450994)
- Charges for ATELIER BLUE LIMITED (04450994)
- More for ATELIER BLUE LIMITED (04450994)
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
|