ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED
Company number 08102411
- Company Overview for ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED (08102411)
- Filing history for ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED (08102411)
- People for ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED (08102411)
- More for ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED (08102411)
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) |
---|---|---|---|
26 Jun 2019 | PSC07 | Cessation of Naomi Brigid Cunningham as a person with significant control on 7 April 2016 | |
26 Jun 2019 | PSC07 | Cessation of Thomas Mark Alfred Syrett as a person with significant control on 7 April 2016 | |
26 Jun 2019 | PSC07 | Cessation of Lucy Anne Walford as a person with significant control on 24 May 2017 | |
26 Jun 2019 | PSC07 | Cessation of Anitha Sundari as a person with significant control on 24 May 2017 | |
26 Jun 2019 | PSC07 | Cessation of Natalia Dawkins as a person with significant control on 27 July 2017 | |
26 Jun 2019 | PSC07 | Cessation of Neela Jane Stansfield as a person with significant control on 18 November 2018 | |
26 Jun 2019 | PSC07 | Cessation of Pragna Patel as a person with significant control on 19 January 2018 | |
26 Jun 2019 | PSC07 | Cessation of Victoria Marks as a person with significant control on 24 January 2018 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
27 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 February 2018 | |
24 Jan 2018 | PSC01 | Notification of Victoria Marks as a person with significant control on 23 January 2018 | |
19 Jan 2018 | PSC01 | Notification of Anitha Sundari as a person with significant control on 23 May 2017 | |
19 Jan 2018 | PSC01 | Notification of Jennifer Gillian Craig as a person with significant control on 6 April 2016 | |
19 Jan 2018 | PSC01 | Notification of Naomi Brigid Cunningham as a person with significant control on 6 April 2016 | |
19 Jan 2018 | PSC01 | Notification of Natalia Dawkins as a person with significant control on 25 July 2017 | |
19 Jan 2018 | PSC01 | Notification of Neela Jane Stansfield as a person with significant control on 17 October 2017 | |
19 Jan 2018 | PSC01 | Notification of Thomas Mark Alfred Syrett as a person with significant control on 6 April 2016 | |
19 Jan 2018 | PSC01 | Notification of Lucy Anne Walford as a person with significant control on 23 May 2017 | |
18 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
18 Jan 2018 | PSC01 | Notification of Pragna Patel as a person with significant control on 18 January 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
20 Nov 2017 | AD01 | Registered office address changed from 232 Hornsey Road London N7 7LL to Blackfriars Settlement 1 Rushworth Street London SE1 0RB on 20 November 2017 | |
31 Oct 2017 | AP01 | Appointment of Mrs Neela Jane Stansfield as a director on 17 October 2017 |