ATRATO CAPITAL LIMITED

C/O Hillier Hopkins Llp First Floor, Radius House C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10532978
CategoryPrivate Limited Company
Incorporated20 Dec 2016
Age7 years, 5 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-06-01

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE CIVIL ENGINEERING LTD

26 GREENFIELDS CRESCENT,WIGAN,WN4 8QZ

Number:06170989
Status:ACTIVE
Category:Private Limited Company

C M E MANAGEMENT LIMITED

102 BOWEN COURT,ST ASAPH,LL17 0JE

Number:06567341
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CJD RETAIL LTD

87A COOLE ROAD,DUNGANNON,BT71 5DR

Number:NI655201
Status:ACTIVE
Category:Private Limited Company

COCO-BELLA STUDIO LTD

678 DUMBARTON ROAD,GLASGOW,G11 6RA

Number:SC534484
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FELTHAM SUPERMARKET LTD

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

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