Advanced company searchLink opens in new window

ATLANTIS OPERATIONS (UK) LIMITED

Company number 06484012

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
26 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
15 Sep 2022 CH01 Director's details changed for Mr. Graham Matthew Reid on 14 September 2022
14 Sep 2022 TM01 Termination of appointment of Andrew Luke Dagley as a director on 12 September 2022
14 Sep 2022 AP01 Appointment of Mr Simon Matthew Hirst as a director on 12 September 2022
28 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
18 Jun 2021 MR04 Satisfaction of charge 064840120003 in full
18 Jun 2021 MR04 Satisfaction of charge 064840120004 in full
14 Apr 2021 CH01 Director's details changed for Mr. Graham Matthew Reid on 9 April 2021
12 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
18 Feb 2021 AP01 Appointment of Mr. Graham Matthew Reid as a director on 18 January 2021
18 Feb 2021 TM01 Termination of appointment of Timothy James Cornelius as a director on 18 January 2021
06 Oct 2020 AA Full accounts made up to 31 December 2019
30 Apr 2020 AD01 Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 1 Bartholomew Lane London EC2N 2AX on 30 April 2020
30 Apr 2020 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020
30 Apr 2020 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020
09 Apr 2020 MR01 Registration of charge 064840120004, created on 6 April 2020
09 Apr 2020 MR01 Registration of charge 064840120003, created on 6 April 2020
27 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
30 Jan 2020 CH01 Director's details changed for Mr Andrew Luke Dagley on 27 January 2020
07 Aug 2019 AA Full accounts made up to 31 December 2018
12 Jun 2019 MR04 Satisfaction of charge 064840120001 in full