Advanced company searchLink opens in new window

ATARGATIS LIMITED

Company number 09455271

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)
26 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
07 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 27 February 2023
07 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Jan 2023 AA Total exemption full accounts made up to 27 February 2022
30 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
25 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
25 Feb 2022 TM02 Termination of appointment of Jane Elizabeth West as a secretary on 23 February 2022
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
30 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
10 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
24 Apr 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
29 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
17 Jan 2017 AD01 Registered office address changed from Coombe Park Coombe Lane Cargreen Saltash Cornwall PL12 6PB England to 34 Callington Road Saltash Cornwall PL12 6DY on 17 January 2017
08 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 251
24 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 251
12 Jan 2016 AD01 Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to Coombe Park Coombe Lane Cargreen Saltash Cornwall PL12 6PB on 12 January 2016
23 Mar 2015 CH01 Director's details changed for Paul Roderick Loukes on 24 February 2015
23 Mar 2015 CH03 Secretary's details changed for Miss Jane Elizabeth West on 24 February 2015