- Company Overview for ATLANTIS WATER LTD (13649522)
- Filing history for ATLANTIS WATER LTD (13649522)
- People for ATLANTIS WATER LTD (13649522)
- Charges for ATLANTIS WATER LTD (13649522)
- More for ATLANTIS WATER LTD (13649522)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
15 Apr 2024 | AP01 | Appointment of Mr Ibrahim Hallacioglu as a director on 12 April 2024 | |
15 Apr 2024 | PSC01 | Notification of Ibrahim Hallacioglu as a person with significant control on 12 April 2024 | |
15 Apr 2024 | AD01 | Registered office address changed from 185 Fore Street London N18 2UD England to 2nd Floor 183 Angel Place Fore Street Edmonton London N18 2UD on 15 April 2024 | |
15 Apr 2024 | PSC07 | Cessation of Sami Danis as a person with significant control on 12 April 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Sami Danis as a director on 12 April 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
14 Sep 2023 | PSC07 | Cessation of Haydar Ulus as a person with significant control on 8 January 2023 | |
14 Sep 2023 | TM01 | Termination of appointment of Haydar Ulus as a director on 8 January 2023 | |
14 Sep 2023 | PSC01 | Notification of Sami Danis as a person with significant control on 8 January 2023 | |
14 Sep 2023 | AP01 | Appointment of Mr Sami Danis as a director on 8 January 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from 183 Angel Place Ulus and Co London N18 2UD England to 185 Fore Street London N18 2UD on 14 September 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
27 Sep 2022 | PSC04 | Change of details for Mr Haydar Ulus as a person with significant control on 27 September 2022 | |
24 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Jul 2022 | MR01 | Registration of charge 136495220001, created on 5 July 2022 | |
04 Apr 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
24 Mar 2022 | TM01 | Termination of appointment of Muslum Dalkilic as a director on 24 March 2022 | |
24 Mar 2022 | PSC07 | Cessation of Muslum Dalkilic as a person with significant control on 24 March 2022 | |
21 Feb 2022 | CERTNM |
Company name changed sirma water uk LIMITED\certificate issued on 21/02/22
|
|
29 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-29
|