ATLAS CAPITAL UK HOLDINGS 2019 LIMITED
Company number 11931539
- Company Overview for ATLAS CAPITAL UK HOLDINGS 2019 LIMITED (11931539)
- Filing history for ATLAS CAPITAL UK HOLDINGS 2019 LIMITED (11931539)
- People for ATLAS CAPITAL UK HOLDINGS 2019 LIMITED (11931539)
- More for ATLAS CAPITAL UK HOLDINGS 2019 LIMITED (11931539)
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) |
---|---|---|---|
30 Dec 2024 | AA01 | Current accounting period shortened from 31 December 2023 to 30 December 2023 | |
17 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
17 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jun 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 8 April 2019 | |
05 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
09 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
19 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
19 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Ms Paivi Helena Whitaker on 14 January 2020 | |
10 Oct 2019 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 31 May 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Ms Helena Paivi Whitaker on 30 September 2019 | |
11 Sep 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 December 2019 | |
08 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-08
|