ATRATO CAPITAL LIMITED
Status | ACTIVE |
Company No. | 10532978 |
Category | Private Limited Company |
Incorporated | 20 Dec 2016 |
Age | 7 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ATRATO CAPITAL LIMITED is an active private limited company with number 10532978. It was incorporated 7 years, 5 months, 14 days ago, on 20 December 2016. The company address is C/O Hillier Hopkins Llp First Floor, Radius House C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Change to a person with significant control
Date: 22 Feb 2024
Action Date: 02 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-02
Psc name: Atrato Group Limited
Documents
Change person director company with change date
Date: 20 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-01
Officer name: Mr Steve Peter Windsor
Documents
Change person director company with change date
Date: 20 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benedict Luke Green
Change date: 2024-02-01
Documents
Change account reference date company current shortened
Date: 21 Dec 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-03-31
New date: 2023-12-31
Documents
Accounts with accounts type full
Date: 25 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type full
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type small
Date: 04 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Address
Type: AD01
Old address: 33 Wigmore Street London W1U 1BZ United Kingdom
New address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Change date: 2020-07-01
Documents
Cessation of a person with significant control
Date: 17 Feb 2020
Action Date: 03 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-03
Psc name: A Person with Significant Control
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Cessation of a person with significant control
Date: 13 Feb 2020
Action Date: 03 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-03
Psc name: Steve Peter Windsor
Documents
Cessation of a person with significant control
Date: 13 Feb 2020
Action Date: 03 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-03
Psc name: Benedict Luke Green
Documents
Notification of a person with significant control
Date: 13 Feb 2020
Action Date: 03 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Atrato Group Limited
Notification date: 2020-02-03
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Change account reference date company current extended
Date: 02 Dec 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 23 Jan 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benedict Luke Green
Change date: 2017-06-01
Documents
Change person director company with change date
Date: 22 Jan 2018
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benedict Luke Green
Change date: 2016-12-20
Documents
Cessation of a person with significant control
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benedict Luke Green
Cessation date: 2018-01-22
Documents
Notification of a person with significant control
Date: 22 Jan 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steve Peter Windsor
Notification date: 2017-06-01
Documents
Notification of a person with significant control
Date: 22 Jan 2018
Action Date: 20 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-20
Psc name: Benedict Luke Green
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Capital allotment shares
Date: 23 Aug 2017
Action Date: 24 Jul 2017
Category: Capital
Type: SH01
Capital : 201.00 GBP
Date: 2017-07-24
Documents
Resolution
Date: 21 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Jun 2017
Action Date: 01 Jun 2017
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2017-06-01
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Peter Windsor
Appointment date: 2017-04-13
Documents
Some Companies
ALLIANCE CIVIL ENGINEERING LTD
26 GREENFIELDS CRESCENT,WIGAN,WN4 8QZ
Number: | 06170989 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 BOWEN COURT,ST ASAPH,LL17 0JE
Number: | 06567341 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
87A COOLE ROAD,DUNGANNON,BT71 5DR
Number: | NI655201 |
Status: | ACTIVE |
Category: | Private Limited Company |
678 DUMBARTON ROAD,GLASGOW,G11 6RA
Number: | SC534484 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 WALTHAM AVENUE,HAYES,UB3 1TA
Number: | 11731112 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWSON ROAD INVESTMENTS LIMITED
C/O MH RECOVERY LTD CITYGATE HOUSE,CHELMSFORD,CM2 7PZ
Number: | 07497249 |
Status: | LIQUIDATION |
Category: | Private Limited Company |