ATICO TRADING CO LTD
Status | ACTIVE |
Company No. | 08446204 |
Category | Private Limited Company |
Incorporated | 15 Mar 2013 |
Age | 11 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ATICO TRADING CO LTD is an active private limited company with number 08446204. It was incorporated 11 years, 2 months, 17 days ago, on 15 March 2013. The company address is 207 Old Marylebone Road, London, NW1 5QP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Areej Salih Al Sahab
Change date: 2022-09-23
Documents
Change to a person with significant control
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Areej Salih Al Sahab
Change date: 2022-09-22
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
New address: 207 Old Marylebone Road London NW1 5QP
Change date: 2022-09-20
Old address: 83 Baker Street London W1U 6AG England
Documents
Appoint person director company with name date
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-22
Officer name: Mr Fahad Salih Al Sahab
Documents
Confirmation statement with updates
Date: 11 Jul 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Change to a person with significant control
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Areej Salih Al Sahab
Change date: 2022-07-11
Documents
Termination director company with name termination date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-11
Officer name: Fahad Salih Al Sahab
Documents
Cessation of a person with significant control
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fahad Salih Al Sahab
Cessation date: 2022-07-11
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-14
New address: 83 Baker Street London W1U 6AG
Old address: 2nd Floor 207 Old Marylebone Road London NW1 5QP England
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2021
Action Date: 18 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084462040001
Charge creation date: 2021-05-18
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 25 Mar 2021
Action Date: 16 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-16
Officer name: Salih Al Sahab
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Appoint person secretary company with name date
Date: 16 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-16
Officer name: Mr Salih Al Sahab
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fahad Salih Al Sahab
Appointment date: 2019-05-16
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Areej Salih Al Sahab
Appointment date: 2019-05-16
Documents
Notification of a person with significant control
Date: 16 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fahad Salih Al Sahab
Notification date: 2019-05-16
Documents
Notification of a person with significant control
Date: 16 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Areej Salih Al Sahab
Notification date: 2019-05-16
Documents
Termination director company with name termination date
Date: 16 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salih Al-Sahab
Termination date: 2019-05-16
Documents
Cessation of a person with significant control
Date: 16 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Salih Al Sahab
Cessation date: 2019-05-16
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Address
Type: AD01
Old address: Office 400 55 Bryanston Street London W1H 7AA
Change date: 2016-07-08
New address: 2nd Floor 207 Old Marylebone Road London NW1 5QP
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 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: 21 Mar 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 01 May 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: 22 Apr 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 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: 18 Mar 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Old address: First Floor 244 Edgware Road London W2 1DS England
Change date: 2013-10-11
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 15 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-15
Officer name: Mr Salah Al-Sahab
Documents
Some Companies
LODGE FARM HAWKES LANE,NORWICH,NR14 8EW
Number: | 09886464 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MURRAY PLACE,AYR,KA8 9PS
Number: | SC604361 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 CROSBY ROAD SOUTH,LIVERPOOL,L22 1RG
Number: | 11884051 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL NASH ASSOCIATES LIMITED
9 GRAFTON MEWS,LONDON,W1T 5HZ
Number: | 06775189 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDRAGON HOUSE,ST. ALBANS,AL1 1LJ
Number: | 11043325 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LAUREATE PADDOCKS,NEWMARKET,CB8 0AP
Number: | 10473934 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |