Advanced company searchLink opens in new window

ATLANTYA LTD

Company number 10002376

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)
11 Feb 2025 CS01 Confirmation statement made on 11 February 2025 with no updates
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
10 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
04 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 31 March 2021
03 Aug 2021 AD01 Registered office address changed from St Andrews House 24 st. Andrews Crescent Cardiff CF10 3DD Wales to 9 Sherborne Avenue Cardiff CF23 6SJ on 3 August 2021
05 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-02
15 Mar 2021 PSC01 Notification of Taha Al-Hiti as a person with significant control on 9 October 2020
15 Mar 2021 PSC01 Notification of Faris Dean as a person with significant control on 9 October 2020
08 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with updates
20 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 September 2020
  • GBP 200
06 Oct 2020 MA Memorandum and Articles of Association
06 Oct 2020 SH08 Change of share class name or designation
26 Sep 2020 PSC07 Cessation of Faris James Dean as a person with significant control on 26 September 2020
26 Sep 2020 AP01 Appointment of Mr Taha Thabit Al Hiti as a director on 26 September 2020
06 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-06
11 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Jul 2019 AD01 Registered office address changed from 70 Cae Canol Penarth South Glamorgan CF64 3RL United Kingdom to St Andrews House 24 st. Andrews Crescent Cardiff CF10 3DD on 16 July 2019
17 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates