Advanced company searchLink opens in new window

ATL (HOLDINGS) LIMITED

Company number 06427882

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)
26 Feb 2015 AA Full accounts made up to 31 May 2014
11 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 Dec 2014 CH01 Director's details changed for Mr Ivan Efthinios Gazidis on 11 December 2014
11 Dec 2014 CH01 Director's details changed for Mr Kenneth John Friar on 11 December 2014
11 Dec 2014 CH03 Secretary's details changed for Stuart William Wisley on 11 December 2014
19 Feb 2014 AA Full accounts made up to 31 May 2013
03 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
29 Jan 2013 AA Full accounts made up to 31 May 2012
20 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jan 2012 AA Full accounts made up to 31 May 2011
06 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
28 Jan 2011 AA Full accounts made up to 31 May 2010
19 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
22 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs powers re section 550 10/09/2010
22 Sep 2010 CC04 Statement of company's objects
06 Feb 2010 AA Full accounts made up to 31 May 2009
02 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
25 Feb 2009 AA Full accounts made up to 31 May 2008
13 Jan 2009 288a Director appointed ivan gazidis
21 Nov 2008 363a Return made up to 15/11/08; full list of members
08 May 2008 288b Appointment terminated director keith edelman
04 Dec 2007 395 Particulars of mortgage/charge
01 Dec 2007 288b Secretary resigned