Advanced company searchLink opens in new window

ATL INTERNATIONAL LAW LIMITED

Company number 08832799

Filter by category

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)
28 Nov 2017 AA Micro company accounts made up to 31 May 2017
22 Sep 2017 CS01 Confirmation statement made on 1 June 2017 with updates
22 Sep 2017 PSC02 Notification of Anchorage Group Ag as a person with significant control on 1 June 2017
22 Sep 2017 PSC07 Cessation of Anchorage Group Plc as a person with significant control on 1 June 2017
30 May 2017 TM01 Termination of appointment of Monica Lago as a director on 30 May 2017
22 May 2017 AA01 Current accounting period extended from 31 December 2016 to 31 May 2017
13 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
10 Mar 2017 TM01 Termination of appointment of Faye Redmond as a director on 1 March 2017
19 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
06 Oct 2016 AD02 Register inspection address has been changed from 12 Hay Hill London W1J 8NR England to 24th Floor the Shard 32 London Bridge Street London SE1 9SG
13 Sep 2016 AA Micro company accounts made up to 31 December 2015
26 Aug 2016 AP01 Appointment of Ms Monica Lago as a director on 26 August 2016
26 Aug 2016 TM01 Termination of appointment of Elisa Crippa as a director on 30 June 2016
29 Apr 2016 AD01 Registered office address changed from 12 Hay Hill London W1J 8NR to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 29 April 2016
08 Apr 2016 AP01 Appointment of Mr Simon Paul Fagan as a director on 8 April 2016
16 Feb 2016 AP01 Appointment of Ms Elisa Crippa as a director on 12 February 2016
18 Jan 2016 CERTNM Company name changed h real estate development LIMITED\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
15 Jan 2016 TM01 Termination of appointment of Gianmattia Pucciano as a director on 15 January 2016
15 Jan 2016 TM01 Termination of appointment of Carlo Battaglino as a director on 15 January 2016
15 Jan 2016 TM01 Termination of appointment of Karina Maria Valeron as a director on 15 January 2016
15 Jan 2016 AP01 Appointment of Miss Faye Redmond as a director on 15 January 2016
14 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 125,000
13 Jan 2016 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 12 Hay Hill London W1J 8NR
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 May 2015 AD01 Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD England to 12 Hay Hill London W1J 8NR on 4 May 2015