- Company Overview for ATELIER7 LTD (10642406)
- Filing history for ATELIER7 LTD (10642406)
- People for ATELIER7 LTD (10642406)
- More for ATELIER7 LTD (10642406)
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 |