- Company Overview for ATLOW PHENOMENAL LTD (09206893)
- Filing history for ATLOW PHENOMENAL LTD (09206893)
- People for ATLOW PHENOMENAL LTD (09206893)
- More for ATLOW PHENOMENAL LTD (09206893)
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) |
---|---|---|---|
16 Oct 2018 | PSC01 | Notification of James Appleby as a person with significant control on 5 October 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 146 Linley Drive Hastings TN34 2BY to 8 Dryburgh Gardens London NW9 9TS on 16 October 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
16 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
12 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
23 Jun 2015 | AD01 | Registered office address changed from 72 Cossington Road Birmingham B23 5ET United Kingdom to 146 Linley Drive Hastings TN34 2BY on 23 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Kevin Excell as a director on 16 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Robert Chapman as a director on 16 June 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from 2 Betula Close Waterlooville PO7 8EJ United Kingdom to 72 Cossington Road Birmingham B23 5ET on 28 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Kevin Excell as a director on 21 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Trevor Paul David Brock as a director on 21 April 2015 | |
09 Oct 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 3 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 2 Betula Close Waterlooville PO7 8EJ on 9 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Trevor Paul David Brock as a director on 3 October 2014 | |
08 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-08
|