ATLANTIC CARE GROUP LTD
Status | ACTIVE |
Company No. | 11511558 |
Category | Private Limited Company |
Incorporated | 10 Aug 2018 |
Age | 5 years, 9 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 23 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
CARLYLE HOUSE 235 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1EJ
Number: | 11507668 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
14 ASHCROFT ROAD,LIVERPOOL,L37 6BL
Number: | 10929216 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |