ATLANTIC IMAGING LIMITED
Status | ACTIVE |
Company No. | 08436940 |
Category | Private Limited Company |
Incorporated | 08 Mar 2013 |
Age | 11 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ATLANTIC IMAGING LIMITED is an active private limited company with number 08436940. It was incorporated 11 years, 2 months, 22 days ago, on 08 March 2013. The company address is El Paso Old Road El Paso Old Road, Oxford, OX3 8SZ, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Appoint person director company with name date
Date: 16 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Margaret Tilley
Appointment date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-28
New address: El Paso Old Road Shotover Hill, Headington Oxford OX3 8SZ
Old address: The Old Tannery Oakdene Road Redhill Surrey RH1 6BT
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Appoint person director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Tilley
Documents
Some Companies
103 EPSOM ROAD,SUTTON,SM3 9EY
Number: | 10480291 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CAXTON HOUSE BROAD STREET,CAMBRIDGE,CB23 6JN
Number: | 09173112 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HUNTERS BUILDINGS,STOCKTON-ON-TEES,TS18 3QZ
Number: | 10289202 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD PROPERTIES (HALIFAX) LIMITED
14 DUNCE PARK CLOSE,ELLAND,HX5 0PF
Number: | 11511587 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLS & SAUNDERS PLASTERING LIMITED
ASH HOUSE BRECKENWOOD ROAD,CAMBRIDGE,CB21 5DQ
Number: | 07034771 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 COPPICE STREET,OLDHAM,OL8 1TP
Number: | 11525725 |
Status: | ACTIVE |
Category: | Private Limited Company |