Advanced company searchLink opens in new window

ATLAS LABS LIMITED

Company number 13988976

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)
06 Feb 2025 AD01 Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to Popp Wework, 1 Poultry London EC2R 8EJ on 6 February 2025
29 Sep 2024 MA Memorandum and Articles of Association
29 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2024 SH01 Statement of capital following an allotment of shares on 6 September 2024
  • GBP 200.182
25 Sep 2024 AP01 Appointment of Jan Lynn-Matern as a director on 23 August 2024
07 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
23 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with updates
20 May 2024 AP02 Appointment of Superseed Ventures Llp as a director on 11 December 2023
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 149.73
13 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2023 MA Memorandum and Articles of Association
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 107.731
29 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
11 Oct 2023 AD01 Registered office address changed from 19a Westbere Road West Hampstead NW2 3SP United Kingdom to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 11 October 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 PSC04 Change of details for Mr James Cochrane-Dyet as a person with significant control on 17 July 2023
28 Oct 2022 PSC04 Change of details for Dr Samandip Dhesi as a person with significant control on 21 October 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
28 Oct 2022 PSC01 Notification of James Cochrane-Dyet as a person with significant control on 21 October 2022
28 Oct 2022 PSC01 Notification of Ilyes Benmansour as a person with significant control on 21 October 2022
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 100.002
27 Jun 2022 AP01 Appointment of Mr Ilyes Benmansour as a director on 27 June 2022
27 Jun 2022 AP01 Appointment of Mr James Cochrane-Dyet as a director on 27 June 2022
19 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-19
  • GBP 100