ATARIO LIMITED

Cardinal House Cardinal House, London, W1S 4TE
StatusACTIVE
Company No.05673353
CategoryPrivate Limited Company
Incorporated12 Jan 2006
Age18 years, 4 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2017-11-14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Rowe

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Davidson Binns

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Rowe

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 14 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Malone

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 10 Mar 2010

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 22 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/10/06

Documents

View document PDF

Resolution

Date: 27 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/01/06--------- £ si 10@1=10 £ ic 2/12

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEBELL RECRUITMENT LIMITED

227A WEST STREET,FAREHAM,PO16 0HZ

Number:10337625
Status:ACTIVE
Category:Private Limited Company

DEMSTRIP SERVICES LIMITED

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)

HIGH GLAMOUR LIMITED

2 OLIVER'S COURT,PORTSMOUTH,PO2 7NT

Number:10427761
Status:ACTIVE
Category:Private Limited Company

INNOVATIOUS LIMITED

SPROULL & CO,HARROW,HA1 1EJ

Number:09766662
Status:ACTIVE
Category:Private Limited Company

JOHNS FINISHES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11679555
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