ATACCAMA UK LTD

7 Birchin Lane, London, EC3V 9BW, England
StatusACTIVE
Company No.09869613
CategoryPrivate Limited Company
Incorporated12 Nov 2015
Age8 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

ATACCAMA UK LTD is an active private limited company with number 09869613. It was incorporated 8 years, 6 months, 25 days ago, on 12 November 2015. The company address is 7 Birchin Lane, London, EC3V 9BW, England.



Company Fillings

Notification of a person with significant control

Date: 16 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jan Cervinka

Notification date: 2024-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-16

Psc name: Pavel Klicka

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael George Mckee

Appointment date: 2024-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Lewis

Appointment date: 2024-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-03

Officer name: Matthew Julian Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-30

Officer name: Michal Klaus

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michal Klaus

Termination date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Mckee

Appointment date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: Veronika Sykorova

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: Pavel Klicka

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

Old address: 7 5th Floor 7 Birchin Lane London EC3V 9BW England

Change date: 2023-04-12

New address: 7 Birchin Lane London EC3V 9BW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-12

Old address: 51 Eastcheap London EC3M 1DT England

New address: 7 5th Floor 7 Birchin Lane London EC3V 9BW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

Old address: 51 Eastcheap London EC3M 1JP England

Change date: 2022-07-20

New address: 51 Eastcheap London EC3M 1DT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Julian Taylor

Appointment date: 2020-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: 51 Eastcheap London EC3M 1JP

Old address: C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst BR7 6LH England

Change date: 2019-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Mr. Pavel Klicka

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-21

Psc name: Mr. Pavel Klicka

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

New address: C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst BR7 6LH

Change date: 2019-07-23

Old address: C/O Excellence Accounting Limited 70 Gracechurch Street London EC3V 0HR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Old address: C/O Excellence Accounting Services Limited 70 Gracechurch Street London EC3V 0HR United Kingdom

New address: C/O Excellence Accounting Limited 70 Gracechurch Street London EC3V 0HR

Change date: 2019-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

New address: C/O Excellence Accounting Services Limited 70 Gracechurch Street London EC3V 0HR

Old address: 1 East Poultry Avenue 1st Floor London EC1A 9PT England

Change date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-23

Officer name: Julian Stuart Brooke-Wavell

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

New address: 1 East Poultry Avenue 1st Floor London EC1A 9PT

Old address: 1 Poultry Avenue London EC1A 9PT United Kingdom

Change date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Stuart Brooke-Wavell

Appointment date: 2016-04-22

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 12 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOND STREET CATERING LIMITED

12 BOND STREET,WEST YORKSHIRE,WF1 2QP

Number:04164133
Status:ACTIVE
Category:Private Limited Company

EMILY GRACE MAKEUP & HAIR LTD

125 RUSH GREEN GARDENS,ROMFORD,RM7 0NS

Number:11691685
Status:ACTIVE
Category:Private Limited Company

JUMP GIANTS NEWCASTLE LIMITED

UNIT 4, STANHOPE GATE YORK TOWN INDUSTRIAL ESTATE,CAMBERLEY,GU15 3DW

Number:10684734
Status:ACTIVE
Category:Private Limited Company

PEAR LOVELY PEAR LIMITED

QUEEN STREET CHAMBERS,SHEFFIELD,S1 1WR

Number:11558183
Status:ACTIVE
Category:Private Limited Company

SHIMNA MILE LIMITED

1ST FLOOR STUDIO 2,BELFAST,BT4 1NY

Number:NI042229
Status:ACTIVE
Category:Private Limited Company

SKV PROPERTIES LIMITED

1 HARVEST END,COLCHESTER,CO3 0YX

Number:10609447
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