Advanced company searchLink opens in new window

ATELIER7 LTD

Company number 10642406

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)
14 Feb 2025 TM01 Termination of appointment of Claudio Alexandre Gigante Fernandes as a director on 13 January 2025
06 Feb 2025 AD01 Registered office address changed from Cmj Accountancy Ltd Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH64 7RJ United Kingdom to Wellswood Bickley Park Road Bromley BR1 2BE on 6 February 2025
19 Nov 2024 TM01 Termination of appointment of Robert Wild as a director on 27 October 2024
19 Nov 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
09 May 2024 AA Total exemption full accounts made up to 29 February 2024
19 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
20 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
09 Jun 2022 TM01 Termination of appointment of Ahmad Jalal Al Husseini as a director on 8 June 2022
26 May 2022 AD01 Registered office address changed from 18 Hatfields London SE1 8DJ England to Cmj Accountancy Ltd Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH64 7RJ on 26 May 2022
29 Mar 2022 AA Total exemption full accounts made up to 28 February 2022
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
15 Sep 2021 CH01 Director's details changed for Mr Olanrewaju Stephen Omole on 1 May 2021
15 Sep 2021 CH01 Director's details changed for Mr Marcelo Dornelas De Oliveira on 1 May 2021
15 Sep 2021 CH01 Director's details changed for Mr Tudor Mene Giokabari on 1 May 2021
15 Sep 2021 CH01 Director's details changed for Mr Claudio Alexandre Gigante Fernandes on 1 May 2021
15 Sep 2021 CH01 Director's details changed for Mr Ahmad Jalal Al Husseini on 1 May 2021
15 Sep 2021 AD01 Registered office address changed from 19 Hatfields London SE1 8DJ England to 18 Hatfields London SE1 8DJ on 15 September 2021
28 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
10 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
02 Nov 2020 AP01 Appointment of Mr Ahmad Jalal Al Husseini as a director on 16 October 2020
02 Nov 2020 TM01 Termination of appointment of Ahmad Jalal Al Husseini as a director on 16 October 2020
07 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates