ATLANTIC CARE GROUP LTD

6 Wilson Court 6 Wilson Court, Romford, RM7 0GR, Essex, England
StatusACTIVE
Company No.11511558
CategoryPrivate Limited Company
Incorporated10 Aug 2018
Age5 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

ATLANTIC CARE GROUP LTD is an active private limited company with number 11511558. It was incorporated 5 years, 9 months, 23 days ago, on 10 August 2018. The company address is 6 Wilson Court 6 Wilson Court, Romford, RM7 0GR, Essex, England.



Company Fillings

Termination director company with name termination date

Date: 07 May 2024

Action Date: 07 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olaitan Gafar Bamikole

Termination date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Old address: 117a Victoria Road Romford RM1 2LX England

Change date: 2024-01-15

New address: 6 Wilson Court 6 Union Road Romford Essex RM7 0GR

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 07 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olaitan Gafar Bamikole

Change date: 2023-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-07

Psc name: Islamiyyah Olabisi Bamikole

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Islamiyyah Olabisi Bamikole

Appointment date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

New address: 117a Victoria Road Romford RM1 2LX

Change date: 2023-04-17

Old address: 6 Wilson Court 6 Union Road Romford Essex RM7 0GR England

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed atlantic consortium LTD\certificate issued on 22/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 26 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

New address: 6 Wilson Court 6 Union Road Romford Essex RM7 0GR

Old address: 6 Wilson Court 6 Union Road Romford Essex RM7 0GR England

Change date: 2019-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-14

Old address: 6 Petworth Way, Hornchurch Essex, London RM12 4LR England

New address: 6 Wilson Court 6 Union Road Romford Essex RM7 0GR

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olaitan Gafar Bamikole

Change date: 2019-08-13

Documents

View document PDF

Incorporation company

Date: 10 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOUANI LTD

CARLYLE HOUSE 235 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1EJ

Number:11507668
Status:ACTIVE
Category:Private Limited Company

DEW PROPERTIES LIMITED

99A FOWLER STREET,TYNE & WEAR,NE33 1NU

Number:03924117
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

ELITE STAFF RECRUITMENT LIMITED

1 SCHOOL LANE,WISBECH,PE13 1AW

Number:10843640
Status:ACTIVE
Category:Private Limited Company

MMQ FINANCE LTD

14 ASHCROFT ROAD,LIVERPOOL,L37 6BL

Number:10929216
Status:ACTIVE
Category:Private Limited Company

MR POOKS LIMITED

38 KING STREET,CASTLE DOUGLAS,DG7 1AD

Number:SC561649
Status:ACTIVE
Category:Private Limited Company

RUBY PROPERTIES (LONG EATON) LIMITED

WATERSIDE HOUSE,LONDON,W2 1NW

Number:04716031
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