Advanced company searchLink opens in new window

ATLABS INFOTECH LTD

Company number 11867218

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)
28 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with updates
16 Feb 2023 PSC04 Change of details for Mr Ramachandran Vengadasalam as a person with significant control on 18 November 2022
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2022 CH01 Director's details changed for Mr Ramachandran Vengadasalam on 18 November 2022
21 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 AD01 Registered office address changed from 121 Brooker Road M25 Business Centre, No.3 Bizpace Waltham Abbey EN9 1JH England to 121 Brooker Road M25 Business Centre, No.3 Bizspace Waltham Abbey EN9 1JH on 6 December 2021
06 Dec 2021 AD01 Registered office address changed from Forest House 3rd Floor 16-20 Clements Road Ilford IG1 1BA England to 121 Brooker Road M25 Business Centre, No.3 Bizpace Waltham Abbey EN9 1JH on 6 December 2021
22 Jul 2021 CH01 Director's details changed for Mr Ramachandran Vengadasalam on 11 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Arun Kumar Ekambaram on 11 July 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 March 2020
11 Nov 2020 AD01 Registered office address changed from 5 North House Bush Fair Harlow CM18 6PA United Kingdom to Forest House 3rd Floor 16-20 Clements Road Ilford IG1 1BA on 11 November 2020
27 Jul 2020 CH01 Director's details changed for Mr Arunkumar Ekambaram on 18 May 2020
27 Jul 2020 AP01 Appointment of Mr Arunkumar Ekambaram as a director on 18 May 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 Jul 2020 CH01 Director's details changed for Mr Ramachandran Vengadasalam on 6 July 2020
24 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with updates
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
07 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-07
  • GBP 1,000