ATLAS (PORTSMOUTH) LIMITED

8th Floor, South Block 8th Floor, South Block, London, W1U 8EW, United Kingdom
StatusACTIVE
Company No.10478679
CategoryPrivate Limited Company
Incorporated15 Nov 2016
Age7 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

ATLAS (PORTSMOUTH) LIMITED is an active private limited company with number 10478679. It was incorporated 7 years, 6 months, 1 day ago, on 15 November 2016. The company address is 8th Floor, South Block 8th Floor, South Block, London, W1U 8EW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2024

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr Mitchell James Friend

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2023

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Atlas Hotels Group Limited

Change date: 2021-08-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-12

Officer name: Leon Shelley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

New address: 8th Floor, South Block 55 Baker Street London W1U 8EW

Change date: 2022-12-20

Old address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Paul Bradley

Termination date: 2022-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-19

Officer name: Mr Mitchell James Friend

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-11-14

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104786790001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2019

Action Date: 12 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104786790002

Charge creation date: 2019-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-19

Officer name: Mr Adrian Paul Bradley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-12

Officer name: Leonard Kevin Sebastian

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Leonard Kevin Sebastian

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Richard Nigel Luck

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Ian Griffiths

Termination date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Joseph Lowe

Appointment date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: London & Regional Group Trading No.3 Limited

Cessation date: 2017-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Atlas Hotels Group Limited

Notification date: 2017-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-03

Charge number: 104786790001

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Capital

Type: SH01

Capital : 1,500,001 GBP

Date: 2017-07-18

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jul 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 15 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOUSEART LTD

2ND FLOOR 40 TOOTING HIGH STREET,LONDON,SW17 0RG

Number:10785509
Status:ACTIVE
Category:Private Limited Company

JOHN SIMPSON ARCHITECTS INTERNATIONAL LIMITED

29 GREAT JAMES STREET,LONDON,WC1N 3ES

Number:09154596
Status:ACTIVE
Category:Private Limited Company

PHONE CLINIC CENTRE LTD

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11136661
Status:ACTIVE
Category:Private Limited Company

SUIT THE OCCASION MENSWEAR LIMITED

CROFT HOUSE,HINCKLEY,LE10 1ED

Number:10678250
Status:ACTIVE
Category:Private Limited Company

TEDDINGTON SUPERSTORE LTD

100 EDGAR ROAD,HOUNSLOW,TW4 5QP

Number:11229300
Status:ACTIVE
Category:Private Limited Company

THE BIG FRIENDLY COFFEE LIMITED

198 SOUTHEND ROAD,WOODFORD GREEN,IG8 8QH

Number:11218961
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