ATLANTIS CONSULTANCY & TRAINING LTD

11 Mardy Street, Cardiff, CF11 6QT, Wales
StatusACTIVE
Company No.07246870
CategoryPrivate Limited Company
Incorporated07 May 2010
Age14 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

ATLANTIS CONSULTANCY & TRAINING LTD is an active private limited company with number 07246870. It was incorporated 14 years, 1 month, 8 days ago, on 07 May 2010. The company address is 11 Mardy Street, Cardiff, CF11 6QT, Wales.



Company Fillings

Gazette filings brought up to date

Date: 04 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2024

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

New address: 11 Mardy Street Cardiff CF11 6QT

Change date: 2021-10-22

Old address: 168 Clare Road Cardiff CF11 6RX

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdulmagid Aounis

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bashir Ali Ahmed Ashhuby

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mustafa Segrahi Megrahi

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mustafa Megrahi

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 07 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-07

Officer name: Mr Mustafa Segrahi Megrahi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed atlantis consultancy & trading LTD\certificate issued on 17/12/15

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Dr Mustafa Segrahi Megrahi

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 May 2013

Category: Accounts

Type: AAMD

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts amended with made up date

Date: 11 Jun 2013

Action Date: 31 May 2012

Category: Accounts

Type: AAMD

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed atlantis consultancy & training LTD\certificate issued on 01/12/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mustafa Megrahi

Change date: 2011-08-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Old address: 51 Craddock Cardiff CF11 6EW United Kingdom

Change date: 2011-08-18

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Change date: 2011-05-11

Old address: 51 Alderson Road Sheffield South Yorkshire S2 4UB

Documents

View document PDF

Change person director company with change date

Date: 11 May 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-11

Officer name: Dr Mustafa Megrahi

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bashir Ashhuby

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdulmagid Aounis

Documents

View document PDF

Incorporation company

Date: 07 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ROSE REAL ESTATE LTD.

1 PLUMMER LANE,MITCHAM,CR4 3HR

Number:10017473
Status:ACTIVE
Category:Private Limited Company

CANBRIDGE MANAGEMENT LTD

27 THE GROVE,CLACTON-ON-SEA,CO15 1TJ

Number:01065578
Status:ACTIVE
Category:Private Limited Company

HOLISTIC TRADING PLATFORM CONSULTING LIMITED

HESKIN HALL FARM,HESKIN,PR7 5PA

Number:10032408
Status:LIQUIDATION
Category:Private Limited Company

LIGHTSOURCE SPV 216 LIMITED

7TH FLOOR,LONDON,EC1N 2HU

Number:09731195
Status:ACTIVE
Category:Private Limited Company

PASSING THE BATON TO A RISING GENERATION LIMITED

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:08343356
Status:ACTIVE
Category:Private Limited Company

SOUNDBRIDGE LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:01653916
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