Advanced company searchLink opens in new window

ATKINS PROPERTY SEARCH LTD

Company number 07503415

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)
29 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
24 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
30 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
17 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
02 Feb 2022 PSC04 Change of details for Mrs Jazmin Atkins as a person with significant control on 1 February 2022
18 Oct 2021 AD01 Registered office address changed from 3 Fleet Street London EC4Y 1AU to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 18 October 2021
05 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
10 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 24/01/2018
07 Feb 2020 PSC04 Change of details for Mrs Jazmin Atkins as a person with significant control on 22 May 2017
07 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
26 Jun 2019 PSC01 Notification of Jazmin Atkins as a person with significant control on 22 May 2017
07 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 10/03/2020.
07 Feb 2018 PSC07 Cessation of Graham Isaac Atkins as a person with significant control on 23 May 2017
24 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
23 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-14
22 May 2017 AP01 Appointment of Mrs Jazmin Atkins as a director on 14 May 2017
22 May 2017 TM01 Termination of appointment of Graham Isaac Atkins as a director on 14 May 2017