ATAR FINANCIAL LTD

Suite 128 30 Red Lion Street, Richmond Upon Thames, TW9 1RB, Surrey
StatusACTIVE
Company No.07282370
CategoryPrivate Limited Company
Incorporated14 Jun 2010
Age14 years, 3 days
JurisdictionEngland Wales

SUMMARY

ATAR FINANCIAL LTD is an active private limited company with number 07282370. It was incorporated 14 years, 3 days ago, on 14 June 2010. The company address is Suite 128 30 Red Lion Street, Richmond Upon Thames, TW9 1RB, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Dec 2022

Category: Address

Type: AD02

New address: 4 Marconi House 6 Melbourne Street Newcastle upon Tyne NE1 2JS

Old address: 1 Haldane Terrace Newcastle upon Tyne NE2 3AN England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Nov 2021

Category: Address

Type: AD02

New address: 1 Haldane Terrace Newcastle upon Tyne NE2 3AN

Old address: Iron Ore Farm Redding Pit Lane Winford Bristol BS40 8DL England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Nov 2018

Category: Address

Type: AD02

Old address: 8 Primrose Place Isleworth Middlesex TW7 5BA England

New address: Iron Ore Farm Redding Pit Lane Winford Bristol BS40 8DL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Aug 2016

Category: Address

Type: AD04

New address: Suite 128 30 Red Lion Street Richmond upon Thames Surrey TW9 1RB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jul 2014

Category: Address

Type: AD02

Old address: C/O Gemma Davis 33 John Bunn Mill Bourneside Road Addlestone Surrey KT15 2JX United Kingdom

New address: 8 Primrose Place Isleworth Middlesex TW7 5BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2011

Action Date: 03 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-03

Officer name: Mr Thomas John Davis

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2011

Action Date: 03 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-03

Officer name: Mrs Gemma Louise Davis

Documents

View document PDF

Move registers to sail company

Date: 11 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2011-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2011

Action Date: 12 Jun 2011

Category: Address

Type: AD01

Old address: 9 Bentinck Street London W1U 2EL England

Change date: 2011-06-12

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas John Davis

Change date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Mrs Gemma Louise Davis

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Mr Thomas John Davis

Documents

View document PDF

Incorporation company

Date: 14 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

R&R ESYSTEMS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10457205
Status:ACTIVE
Category:Private Limited Company

RIBUI LIMITED

71 HIGHFIELD GARDENS,LONDON,NW11 9HA

Number:07767782
Status:ACTIVE
Category:Private Limited Company

RICHARD MADELEY SERVICES LIMITED

132 THATCH LEACH LANE,MANCHESTER,M45 6FW

Number:08970041
Status:ACTIVE
Category:Private Limited Company

SR RAIL SOLUTIONS LTD

3 INVERLOCHY CRESCENT,GLASGOW,G33 5ES

Number:SC562017
Status:ACTIVE
Category:Private Limited Company

SYRINX SYSTEMS LIMITED

89 WILTON ROAD,THETFORD,IP26 4AY

Number:07846077
Status:ACTIVE
Category:Private Limited Company

THE CUT WORKS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08231820
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