Advanced company searchLink opens in new window

ATLAS SCS INTERNATIONAL LIMITED

Company number 04931315

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)
18 Sep 2017 TM01 Termination of appointment of Philippe Lauverjat as a director on 18 September 2017
18 Sep 2017 AP01 Appointment of Mr Franck Guy Alain Soreau as a director on 18 September 2017
18 Sep 2017 TM01 Termination of appointment of Serge Armand Soreau as a director on 18 September 2017
31 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
19 Sep 2016 AD01 Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4
16 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 4
06 Dec 2013 TM01 Termination of appointment of Franck Soreau as a director
06 Dec 2013 AP01 Appointment of Mr Serge Armand Soreau as a director
06 Dec 2013 CH04 Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013
22 Aug 2013 AD01 Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
20 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Philippe Lauverjat on 20 October 2009
20 Oct 2009 CH04 Secretary's details changed for Dgc Nominee Secretaries Ltd on 20 October 2009