Advanced company searchLink opens in new window

ATL TRUSTEES LTD

Company number 10550393

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)
08 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
10 Jul 2024 AA Accounts for a dormant company made up to 30 November 2023
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
28 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
06 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
06 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
29 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
15 Jan 2021 AP01 Appointment of Mr Michael George as a director on 14 January 2021
15 Jan 2021 TM01 Termination of appointment of Shaun Michael Ford as a director on 14 January 2021
12 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
30 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
14 May 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 November 2019
14 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
17 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Aug 2019 CH01 Director's details changed for Mr Malcolm George on 1 August 2019
30 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
30 Jan 2019 CH01 Director's details changed for Mr Shaun Michael Ford on 4 January 2019
05 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
21 Jun 2017 TM01 Termination of appointment of Christopher David George as a director on 21 June 2017
18 May 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
13 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2017 AD01 Registered office address changed from 41 Church Street Birmingham West Midlands B3 2RT United Kingdom to Langley Forge House Tat Bank Road Oldbury B69 4NH on 13 January 2017
06 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-06
  • GBP 1