ATLANTIS TRAVEL OF LONDON LIMITED

2nd Floor Gadd House 2nd Floor Gadd House, London, N3 2JU
StatusACTIVE
Company No.01342528
CategoryPrivate Limited Company
Incorporated06 Dec 1977
Age46 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

ATLANTIS TRAVEL OF LONDON LIMITED is an active private limited company with number 01342528. It was incorporated 46 years, 6 months, 8 days ago, on 06 December 1977. The company address is 2nd Floor Gadd House 2nd Floor Gadd House, London, N3 2JU.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Denise Goldstein

Change date: 2021-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-12

Officer name: Mr Melvyn Goldstein

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-12

Officer name: Mr Melvyn Goldstein

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-12

Officer name: Mr Melvyn Goldstein

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Melvyn Goldstein

Change date: 2021-01-12

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Denise Goldstein

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melvyn Goldstein

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sharon Denise Goldstein

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Melvyn Goldstein

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Katie Samantha Worth

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Denise Goldstein

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

Old address: 13 Station Road Finchley London N3 2SB

Change date: 2015-03-13

New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-18

Officer name: Katie Samantha Worth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed katie samantha worth

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 20/03/01 from: langley house park road east finchley london, N2 8EX

Documents

View document PDF

Auditors resignation company

Date: 06 Mar 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/07/99--------- £ si 16563@1=16563 £ ic 133437/150000

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/07/99--------- £ si 33437@1=33437 £ ic 100000/133437

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/07/99

Documents

View document PDF

Resolution

Date: 26 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/06/97--------- £ si 26750@1

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/06/97--------- £ si 13250@1

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 02 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 07 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Capital

Type: 123

Description: £ nc 60000/100000 20/06/97

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/06/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 19/10/94 from: gable house 239 regents park road london N3 3LF

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/06/94; full list of members

Documents

View document PDF


Some Companies

ALBA PROTEINS LIMITED

RACKS, COLLIN,DUMFRIESSHIRE,DG1 4PU

Number:SC162893
Status:ACTIVE
Category:Private Limited Company

ANGLE I.T. SERVICES LIMITED

1 WITCHAMPTON MILL,WIMBORNE,BH21 5DE

Number:04470304
Status:ACTIVE
Category:Private Limited Company

DUFTON PLUMBING & HEATING SUPPLIES LIMITED

UNIT 4A, WELLINGTON ROAD IND EST,LEEDS,LS12 2UA

Number:01977945
Status:ACTIVE
Category:Private Limited Company

EXETER COSMETICS LIMITED

8 RICHMOND ROAD,EXETER,EX4 4JA

Number:11304516
Status:ACTIVE
Category:Private Limited Company

GRUMPY DWARF LIMITED

UNIT 12 TRANSFER BRIDGE,SWINDON,SN1 2EL

Number:05255459
Status:ACTIVE
Category:Private Limited Company

OMNICOM FINANCE LIMITED

BANKSIDE 3,LONDON,SE1 0SW

Number:01064095
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source