Advanced company searchLink opens in new window

ATLANTIC PLG LIMITED

Company number 11627961

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 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with updates
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
25 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
21 Aug 2023 AD01 Registered office address changed from 16 City Business Centre Hyde Street Winchester SO23 7TA England to Unit 12 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on 21 August 2023
09 Aug 2023 AA Micro company accounts made up to 31 October 2022
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2023 CS01 Confirmation statement made on 5 September 2022 with updates
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 CERTNM Company name changed international sports & sponsorship management LIMITED\certificate issued on 23/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-22
22 May 2022 AA Micro company accounts made up to 31 October 2021
25 Sep 2021 AD01 Registered office address changed from 76 Chichester Enterprise Centre Terminus Road Chichester PO19 8TX England to 16 City Business Centre Hyde Street Winchester SO23 7TA on 25 September 2021
05 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
05 Sep 2021 AA Micro company accounts made up to 31 October 2020
05 Sep 2021 PSC05 Change of details for Park West Asset Mgmt Ltd. as a person with significant control on 1 September 2021
28 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
26 Oct 2020 AA Micro company accounts made up to 31 October 2019
12 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
09 May 2020 AD01 Registered office address changed from Unit 29, Chichester Enterprise Centre Terminus Road Chichester PO19 8TX England to 76 Chichester Enterprise Centre Terminus Road Chichester PO19 8TX on 9 May 2020
12 Dec 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
11 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-10
21 Apr 2019 PSC05 Change of details for Park West Asset Mgmt as a person with significant control on 20 April 2019
21 Apr 2019 AD01 Registered office address changed from PO Box PO Box 63 26 the Hornet Chichester PO19 7BB United Kingdom to Unit 29, Chichester Enterprise Centre Terminus Road Chichester PO19 8TX on 21 April 2019
19 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-18
17 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-17
  • GBP 100