- Company Overview for ATLAS GLOBAL COMMODITIES LTD (09831508)
- Filing history for ATLAS GLOBAL COMMODITIES LTD (09831508)
- People for ATLAS GLOBAL COMMODITIES LTD (09831508)
- More for ATLAS GLOBAL COMMODITIES LTD (09831508)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
26 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
25 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
10 Mar 2022 | CH01 | Director's details changed for Mr Stephen John Coherton on 15 August 2018 | |
10 Mar 2022 | CERTNM |
Company name changed roshania associates LTD\certificate issued on 10/03/22
|
|
09 Mar 2022 | AP01 | Appointment of Mr David John Paget as a director on 9 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Mohamed Fadlallah as a director on 9 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
26 Jun 2021 | PSC04 | Change of details for Mr Stephen John Coherton as a person with significant control on 1 June 2021 | |
26 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
19 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
30 Aug 2016 | TM01 | Termination of appointment of Suraj Tekwani as a director on 27 August 2016 | |
24 May 2016 | TM01 | Termination of appointment of Sumaira Alexander as a director on 19 May 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Wiston House Wiston Avenue Worthing West Sussex BN14 7QL on 2 February 2016 |