Advanced company searchLink opens in new window

ATLANTIC SPRINGS CONSULTING LTD

Company number 07992220

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)
22 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
09 Oct 2015 CH01 Director's details changed for Mr Kaye Ogunbanjo on 1 December 2014
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
20 Mar 2015 CH01 Director's details changed for Mr Kaye Ogunbanjo on 12 March 2015
20 Mar 2015 AD01 Registered office address changed from 46 Goldthorne Avenue Sheldon Birmingham B26 3LA to 149 Goldthorne Avenue Sheldon Birmingham B26 3LE on 20 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2013 AD01 Registered office address changed from 100 Avoca Court 25 Moseley Road Birmingham B12 0HJ England on 17 October 2013
12 May 2013 TM01 Termination of appointment of Matthew Sesay as a director
03 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr Oluwakayode Oke Ogunbanjo on 3 April 2013
08 Mar 2013 CH01 Director's details changed for Mr Matthew Sesay on 8 March 2013
08 Mar 2013 CH01 Director's details changed for Mr Kayode Ogunbanjo on 8 March 2013
15 Mar 2012 NEWINC Incorporation