ATARIO LIMITED
Status | ACTIVE |
Company No. | 05673353 |
Category | Private Limited Company |
Incorporated | 12 Jan 2006 |
Age | 18 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ATARIO LIMITED is an active private limited company with number 05673353. It was incorporated 18 years, 4 months, 20 days ago, on 12 January 2006. The company address is Cardinal House Cardinal House, London, W1S 4TE.
Company Fillings
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Certificate change of name company
Date: 07 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed epicuro LTD\certificate issued on 07/09/22
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Capital allotment shares
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2017-11-14
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2015
Action Date: 25 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-25
Charge number: 056733530001
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Capital allotment shares
Date: 17 Sep 2014
Action Date: 11 Jun 2014
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2014-06-11
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-14
Old address: Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW
Documents
Termination director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Rowe
Documents
Appoint person director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Philip Wyndham Quinn
Documents
Appoint person director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Davidson Binns
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Change person director company with change date
Date: 18 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr William Rowe
Documents
Change registered office address company with date old address
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-18
Old address: Moorfield House 2 Low Pastures Swarland Northumberland NE65 9LZ England
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Rowe
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change sail address company with old address
Date: 16 Jan 2012
Category: Address
Type: AD02
Old address: Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change registered office address company with date old address
Date: 14 Mar 2011
Action Date: 14 Mar 2011
Category: Address
Type: AD01
Old address: Moorfield House, 2 Low Pasture Swarland Morpeth NE65 9LZ
Change date: 2011-03-14
Documents
Move registers to sail company
Date: 14 Mar 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination secretary company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Malone
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Prof. Denis Albert Chamberlain
Change date: 2010-01-12
Documents
Move registers to registered office company
Date: 10 Mar 2010
Category: Address
Type: AD04
Documents
Change person secretary company with change date
Date: 10 Mar 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-12
Officer name: Stephen John Malone
Documents
Move registers to sail company
Date: 22 Feb 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/10/06
Documents
Resolution
Date: 27 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/01/06--------- £ si 10@1=10 £ ic 2/12
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CASTLEBELL RECRUITMENT LIMITED
227A WEST STREET,FAREHAM,PO16 0HZ
Number: | 10337625 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ANSON ROAD,NORWICH,NR6 6ED
Number: | 11604121 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISH PRODUCERS'ORGANISATION LIMITED(THE)
THE ORANGERY,HESSLE,HU13 0LH
Number: | 01105697 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 OLIVER'S COURT,PORTSMOUTH,PO2 7NT
Number: | 10427761 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPROULL & CO,HARROW,HA1 1EJ
Number: | 09766662 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11679555 |
Status: | ACTIVE |
Category: | Private Limited Company |