ATLANTIC TRAINING & DESIGN LTD

80-83 Long Lane, London, EC1A 9ET, England
StatusACTIVE
Company No.05256074
CategoryPrivate Limited Company
Incorporated12 Oct 2004
Age19 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

ATLANTIC TRAINING & DESIGN LTD is an active private limited company with number 05256074. It was incorporated 19 years, 7 months, 8 days ago, on 12 October 2004. The company address is 80-83 Long Lane, London, EC1A 9ET, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 12 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2022

Action Date: 12 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2021

Action Date: 12 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 12 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 12 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: 80-83 Long Lane London EC1A 9ET

Old address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Thomas Mathias

Termination date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2017

Action Date: 12 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Kristian Peschmann

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2016

Action Date: 12 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 12 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2014

Action Date: 12 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts amended with made up date

Date: 31 Oct 2013

Action Date: 12 Oct 2012

Category: Accounts

Type: AAMD

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 12 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 12 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-12

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mary Lynn Dunford

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Kembery

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Kembery

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thomas Mathias

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2011

Action Date: 12 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2010

Action Date: 12 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Captain Simon Kembery

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kristian Peschmann

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Sarah Kembery

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2009

Action Date: 12 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-12

Documents

View document PDF

Accounts amended with made up date

Date: 22 Dec 2008

Action Date: 12 Oct 2007

Category: Accounts

Type: AAMD

Made up date: 2007-10-12

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2008

Action Date: 12 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-12

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/07; no change of members

Documents

View document PDF

Accounts amended with made up date

Date: 18 Sep 2007

Action Date: 12 Oct 2005

Category: Accounts

Type: AAMD

Made up date: 2005-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2007

Action Date: 12 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-12

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 21 Sep 2006

Action Date: 12 Oct 2005

Category: Accounts

Type: AAMD

Made up date: 2005-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2006

Action Date: 12 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-12

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 12/10/05

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA VARSITY LTD

5 CHURCHVILLE DRIVE,LEEDS,LS25 4AW

Number:11746612
Status:ACTIVE
Category:Private Limited Company

KINGSTON SERVICES (2015) LTD

8 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ

Number:09740992
Status:ACTIVE
Category:Private Limited Company

MISTORIA SPV 2 LTD

10 BROUGHTON ROAD,SALFORD,M6 6LS

Number:07683056
Status:ACTIVE
Category:Private Limited Company

MR SOCIAL LTD

16 WINCH HOUSE,LONDON,SE17 1BP

Number:11702710
Status:ACTIVE
Category:Private Limited Company

SERIOUSLY SMART LIMITED

9 MARKET PLACE,BRACKLEY,NN13 7AB

Number:03615376
Status:ACTIVE
Category:Private Limited Company

STRUKTURA ENGINEERING SERVICES LIMITED

QUEENS CHAMBERS,MANCHESTER,M2 6ET

Number:09588777
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