Advanced company searchLink opens in new window

ATLANTIS OFFSHORE LIMITED

Company number 08906591

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2024 AD01 Registered office address changed from PO Box 4385 08906591 - Companies House Default Address Cardiff CF14 8LH to C/O Womble Bond Dickenson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 8 August 2024
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2023 RP05 Registered office address changed to PO Box 4385, 08906591 - Companies House Default Address, Cardiff, CF14 8LH on 23 May 2023
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 TM02 Termination of appointment of Bondlaw Secretaries Limited as a secretary on 30 September 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022
07 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
22 Feb 2021 AD04 Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
19 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
04 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 AD01 Registered office address changed from 1 Vine Street 5th Floor London W1J 0AH to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 26 September 2019
11 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
11 Mar 2019 PSC01 Notification of Roland Craig Symonette as a person with significant control on 7 September 2018