Advanced company searchLink opens in new window

ATA LOGISTICS LTD

Company number 10722057

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)
26 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
15 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
19 Sep 2024 AP01 Appointment of Miss Sonia Mamica as a director on 6 September 2024
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
06 Jul 2023 PSC07 Cessation of Amanda Louise Burch as a person with significant control on 19 October 2022
06 Jul 2023 PSC02 Notification of Itb Holdings Ltd as a person with significant control on 16 October 2022
19 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
22 Sep 2022 AD01 Registered office address changed from Boston House Downsview Road Wantage OX12 9FF England to 5 the Cobden Centre Didcot OX11 7HL on 22 September 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
20 Sep 2022 AP01 Appointment of Mr Marius Catalin Hojda as a director on 23 August 2022
06 Jul 2022 PSC04 Change of details for Mrs Amanda Louise Burch as a person with significant control on 1 July 2022
06 Jul 2022 CH01 Director's details changed for Mrs Amanda Burch on 1 July 2022
06 Jul 2022 AP03 Appointment of Mr Calerton Burch as a secretary on 6 July 2022
03 Nov 2021 MR01 Registration of charge 107220570001, created on 3 November 2021
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
22 Sep 2021 TM01 Termination of appointment of Robert Day as a director on 16 September 2021
16 Sep 2021 AD01 Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY United Kingdom to Boston House Downsview Road Wantage OX12 9FF on 16 September 2021
08 Sep 2021 PSC01 Notification of Amanda Burch as a person with significant control on 2 September 2021
08 Sep 2021 PSC07 Cessation of Robert Day as a person with significant control on 2 September 2021
29 Jul 2021 CH01 Director's details changed for Mrs Amanda Burch on 27 July 2021
11 May 2021 AA Accounts for a dormant company made up to 30 April 2021
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
30 Apr 2021 AP01 Appointment of Mrs Amanda Burch as a director on 1 April 2021