Advanced company searchLink opens in new window

ATLANTIC UK GROUP LTD

Company number 06296789

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 Jul 2022 CH01 Director's details changed for Miss Kylie Ann Coates on 14 July 2022
14 Jul 2022 AD01 Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England to 247 Laleham Road Shepperton TW17 0DF on 14 July 2022
14 Jul 2022 CH01 Director's details changed for Miss Kylie Ann Coates on 14 July 2022
14 Jul 2022 CH01 Director's details changed for Miss Kylie Ann Coates on 14 July 2022
14 Jul 2022 CH01 Director's details changed for Miss Kylie Ann Coates on 14 July 2022
14 Jul 2022 PSC04 Change of details for Ms Kylie Ann Coates as a person with significant control on 14 July 2022
14 Jul 2022 AD01 Registered office address changed from 400 Harrow Road Paddington London W9 2HU to 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on 14 July 2022
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
22 Jun 2021 AA Micro company accounts made up to 30 June 2020
24 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
04 Sep 2019 CS01 Confirmation statement made on 29 June 2019 with updates
04 Sep 2019 PSC04 Change of details for Ms Kylie Ann Coates as a person with significant control on 29 June 2019
04 Sep 2019 PSC07 Cessation of Terry Albert Coates as a person with significant control on 29 June 2019
17 Apr 2019 CH01 Director's details changed for Miss Kylie Ann Coates on 25 March 2019
17 Apr 2019 PSC04 Change of details for Ms Kylie Ann Coates as a person with significant control on 25 March 2019
25 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
29 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
25 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
25 Aug 2017 PSC01 Notification of Kylie Ann Coates as a person with significant control on 29 June 2017
25 Aug 2017 PSC01 Notification of Terry Albert Coates as a person with significant control on 29 June 2017