- Company Overview for ATRATO ISSUER HOLDCO LIMITED (06995638)
- Filing history for ATRATO ISSUER HOLDCO LIMITED (06995638)
- People for ATRATO ISSUER HOLDCO LIMITED (06995638)
- More for ATRATO ISSUER HOLDCO LIMITED (06995638)
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) |
---|---|---|---|
12 Dec 2024 | CH04 | Secretary's details changed for Csc Corporate Services (London) Limited on 9 December 2024 | |
11 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
11 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
27 Nov 2024 | AA | Total exemption full accounts made up to 24 February 2024 | |
11 Aug 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
02 Apr 2024 | AP01 | Appointment of Mr. Muhammad Umar Khan as a director on 13 March 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Arun Vivek as a director on 13 March 2024 | |
20 Nov 2023 | AA | Total exemption full accounts made up to 25 February 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
08 Feb 2023 | AP01 | Appointment of Mr. Arun Vivek as a director on 1 February 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 | |
25 Aug 2022 | AA | Group of companies' accounts made up to 26 February 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
01 Sep 2021 | AA | Group of companies' accounts made up to 27 February 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
26 Nov 2020 | AA | Group of companies' accounts made up to 29 February 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
19 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
19 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 | |
27 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates |