Advanced company searchLink opens in new window

ATLOW PHENOMENAL LTD

Company number 09206893

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)
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
  • GBP 1
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
  • GBP 1