Advanced company searchLink opens in new window

ANM ATLAS LIMITED

Company number 10204966

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)
18 Jun 2020 CH01 Director's details changed for Ms Soledad Garcia Jimenez on 18 June 2020
12 Jun 2020 AP01 Appointment of Ms Soledad Garcia Jimenez as a director on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Matthew John Allen as a director on 12 June 2020
12 Jun 2020 AD01 Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 12 June 2020
20 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
21 Oct 2019 AD01 Registered office address changed from 25 Upper Brook Street London W1K 7QD United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2019
10 Oct 2019 AA Micro company accounts made up to 31 March 2019
25 Jul 2019 MR01 Registration of charge 102049660001, created on 23 July 2019
25 Jul 2019 MR01 Registration of charge 102049660002, created on 23 July 2019
25 Jul 2019 MR01 Registration of charge 102049660003, created on 23 July 2019
18 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
28 Nov 2018 TM01 Termination of appointment of Subhash Khanna as a director on 23 November 2018
28 Nov 2018 AP01 Appointment of Mr Matthew John Allen as a director on 23 November 2018
28 Nov 2018 AD01 Registered office address changed from 34 Southmeads Road Leicester LE2 2LS United Kingdom to 25 Upper Brook Street London W1K 7QD on 28 November 2018
22 Aug 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
12 Jul 2017 AA Micro company accounts made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 February 2017
  • GBP 10,000
26 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
31 May 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
28 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-28
  • GBP 1