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)
30 Jul 2015 TM02 Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE to 40 Duke Place London EC3A 7NH on 22 July 2015
22 Jul 2015 MR01 Registration of charge 064840120002, created on 1 July 2015
15 Jul 2015 MR01 Registration of charge 064840120001, created on 1 July 2015
16 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,906,944
03 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2014 AUD Auditor's resignation
01 Sep 2014 AUD Auditor's resignation
04 Jun 2014 AA Full accounts made up to 31 December 2013
21 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,906,944
21 Feb 2014 CH01 Director's details changed for Duncan Stuart Black on 21 February 2014
21 Feb 2014 CH01 Director's details changed for Timothy James Cornelius on 21 February 2014
21 Feb 2014 CH04 Secretary's details changed for Amicorp (Uk) Secretaries Limited on 21 February 2014
12 Feb 2014 AP01 Appointment of Timothy James Cornelius as a director
12 Feb 2014 AP01 Appointment of Duncan Stuart Black as a director
12 Feb 2014 TM01 Termination of appointment of John Woodley as a director
12 Feb 2014 TM01 Termination of appointment of Kim Manley as a director
22 Nov 2013 AA Full accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
21 Feb 2012 AD01 Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 21 February 2012
10 Feb 2012 TM01 Termination of appointment of James Forbes as a director
28 Sep 2011 AA Full accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders