ATHOS HOLDINGS LIMITED

Knott Hall 25 Station Road Knott Hall 25 Station Road, Sleaford, NG34 0RB, Lincolnshire, England
StatusACTIVE
Company No.10532529
CategoryPrivate Limited Company
Incorporated19 Dec 2016
Age7 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

ATHOS HOLDINGS LIMITED is an active private limited company with number 10532529. It was incorporated 7 years, 5 months, 29 days ago, on 19 December 2016. The company address is Knott Hall 25 Station Road Knott Hall 25 Station Road, Sleaford, NG34 0RB, Lincolnshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

Old address: C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom

Change date: 2024-05-14

New address: Knott Hall 25 Station Road Helpringham Sleaford Lincolnshire NG34 0RB

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-19

Officer name: John Philip Bache Davie-Thornhill

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Constantin Nicolas Cerdan

Change date: 2016-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 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: 13 Apr 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nike Isabelle Cerdan

Change date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Constantin Nicolas Cerdan

Change date: 2022-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-30

Officer name: John Philip Bache Davie-Thornhill

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Shields Ulrich

Change date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-30

Officer name: Constantin Nicolas Cerdan

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT

Old address: 2nd Floor 90 Jermyn Street London Greater London SW1Y 6JD United Kingdom

Change date: 2020-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jane Elizabeth Carling

Appointment date: 2020-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 26 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-26

Officer name: Andreas Peter Hans Cerdan-Schafer

Documents

View document PDF

Incorporation company

Date: 19 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMOR LASH PRO LTD

FLAT 7 13 ABBOTSFORD ROAD,LIVERPOOL,L23 6UX

Number:10975161
Status:ACTIVE
Category:Private Limited Company
Number:05321376
Status:ACTIVE
Category:Private Limited Company

DYD GROUNDWORK LTD

263 RAYNERS LANE,HARROW,HA2 9TU

Number:11176685
Status:ACTIVE
Category:Private Limited Company

HENG YUAN TAKEAWAYS LTD

164 NORTH QUEEN STREET,BELFAST,BT15 1HQ

Number:NI655521
Status:ACTIVE
Category:Private Limited Company

MOEBIUS TWO LIMITED

OLD BRACKNELL HOUSE,BRACKNELL,RG12 7AR

Number:08548671
Status:ACTIVE
Category:Private Limited Company

RACECHART & CO

1 KNIGHTRIDER COURT,,EC4V 5JU

Number:LP004260
Status:ACTIVE
Category:Limited Partnership

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