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)
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 325,761
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
22 Feb 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
22 Feb 2017 AD02 Register inspection address has been changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
21 Feb 2017 CH01 Director's details changed for Joakim Didrik Lehmkuhl on 17 February 2017
14 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2016 AP01 Appointment of Cameron Symonette as a director on 20 July 2016
24 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 125,762
24 Feb 2016 CH04 Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015
01 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 May 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 125,762
18 Mar 2015 AD03 Register(s) moved to registered inspection location Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
18 Mar 2015 AD02 Register inspection address has been changed to Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
18 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 115,269
17 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 30/12/2014.
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 114,709
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2015.
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 108,827
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 103,951
04 Aug 2014 AD01 Registered office address changed from Oceana House 39-49 Commercial Road Southampton SO15 1GA England to 1 Vine Street 5Th Floor London W1J 0AH on 4 August 2014