- Company Overview for ATLAS NORTH EAST CIC (08037103)
- Filing history for ATLAS NORTH EAST CIC (08037103)
- People for ATLAS NORTH EAST CIC (08037103)
- More for ATLAS NORTH EAST CIC (08037103)
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 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
12 Jan 2022 | AD01 | Registered office address changed from Commercial Union House 39-47 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE to 65 1st Floor Orbis Community High Street Gateshead NE8 2AP on 12 January 2022 | |
11 Jan 2022 | PSC04 | Change of details for Mr James Daltry as a person with significant control on 11 January 2022 | |
04 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 Nov 2017 | PSC07 | Cessation of Alex James Langdon Breeze as a person with significant control on 31 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Alexander James Langdon Breeze as a director on 31 October 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for James Thomas Daltry on 26 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mr Alexander James Langdon Breeze on 26 April 2016 |