Advanced company searchLink opens in new window

ATLIC LTD

Company number 04607934

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)
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AD01 Registered office address changed from 71 Clarendon Road Hove East Sussex BN3 3WR on 16 May 2014
03 Feb 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jun 2012 AD01 Registered office address changed from 106 Velvet Mill Lister Mills Lilycroft Road Bradford West Yorkshire BD9 5BQ England on 11 June 2012
19 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
29 Sep 2011 AD01 Registered office address changed from 71 Conway Court Clarendon Road Hove East Sussex BN3 3WR England on 29 September 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Mar 2011 AD01 Registered office address changed from 5 Holly Lodge 7 Wisteria Road London SE13 5HW on 4 March 2011
31 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Mar 2010 AD01 Registered office address changed from 72 Clitherow Avenue London W7 2BT United Kingdom on 1 March 2010
08 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Almir Atlic on 1 October 2009
12 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Mar 2009 287 Registered office changed on 13/03/2009 from 4 southfield cottages london W7 2DS united kingdom
14 Jan 2009 363a Return made up to 04/12/08; full list of members
14 Jan 2009 190 Location of debenture register
14 Jan 2009 353 Location of register of members
14 Jan 2009 287 Registered office changed on 14/01/2009 from 8 harney court ommaney road lewisham london SE14 5NR
14 Jan 2009 288b Appointment terminated secretary mariana kaminski
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007