ATARAXIA 4 LTD

Venture House, St Leonards Road Venture House, St Leonards Road, Maidstone, ME16 0LS, England
StatusACTIVE
Company No.12011339
CategoryPrivate Limited Company
Incorporated22 May 2019
Age4 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

ATARAXIA 4 LTD is an active private limited company with number 12011339. It was incorporated 4 years, 11 months, 25 days ago, on 22 May 2019. The company address is Venture House, St Leonards Road Venture House, St Leonards Road, Maidstone, ME16 0LS, England.



Company Fillings

Change account reference date company previous shortened

Date: 29 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-06-30

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Parker

Appointment date: 2023-11-27

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Geoffrey Cullum

Change date: 2023-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Christine Alexander

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Luke Jonathan Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Mccaffrey

Termination date: 2021-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Lewis Clapp

Appointment date: 2021-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-22

Officer name: Adam John Boakes

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Christine Alexander

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Alison Hogan

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-18

Officer name: Mrs Alison Hogan

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-18

Officer name: Kim Ian Martin

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Adam John Boakes

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-25

Capital : 1,000.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jul 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 09 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-25

Psc name: Peter Geoffrey Cullum

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kim Ian Martin

Cessation date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Mccaffrey

Appointment date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Jonathan Clarke

Appointment date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Geoffrey Cullum

Appointment date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam John Boakes

Appointment date: 2019-06-25

Documents

View document PDF

Incorporation company

Date: 22 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARK BUILDING SERVICES & HOME IMPROVEMENTS LTD

123 PORTSMOUTH ROAD,COBHAM,KT11 1JN

Number:07006659
Status:ACTIVE
Category:Private Limited Company

FORESIGHT 4 VCT PLC

THE SHARD,LONDON,SE1 9SG

Number:03506579
Status:ACTIVE
Category:Public Limited Company

JUNIPER VIRTUAL PA SUPPORT SERVICES LIMITED

9 MOORLAND AVENUE,BARNSLEY,S70 6PQ

Number:11551394
Status:ACTIVE
Category:Private Limited Company

LAKESIDE AUTO SHOP LIMITED

14 OLD ROAD,NEWRY,BT35 7JW

Number:NI614476
Status:ACTIVE
Category:Private Limited Company

LOGINBLESS LIMITED

5 CARNARVON AVENUE,ENFIELD,EN1 3DX

Number:11902066
Status:ACTIVE
Category:Private Limited Company

STUDEO NU LIMITED

27B CARDEN ROAD,LONDON,SE15 3UB

Number:11658742
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