ATACCAMA UK LTD
Status | ACTIVE |
Company No. | 09869613 |
Category | Private Limited Company |
Incorporated | 12 Nov 2015 |
Age | 8 years, 6 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Oct 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Some Companies
12 BOND STREET,WEST YORKSHIRE,WF1 2QP
Number: | 04164133 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 RUSH GREEN GARDENS,ROMFORD,RM7 0NS
Number: | 11691685 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, STANHOPE GATE YORK TOWN INDUSTRIAL ESTATE,CAMBERLEY,GU15 3DW
Number: | 10684734 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN STREET CHAMBERS,SHEFFIELD,S1 1WR
Number: | 11558183 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR STUDIO 2,BELFAST,BT4 1NY
Number: | NI042229 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HARVEST END,COLCHESTER,CO3 0YX
Number: | 10609447 |
Status: | ACTIVE |
Category: | Private Limited Company |