Advanced company searchLink opens in new window

ATACUS LIMITED

Company number 09128060

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
25 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
12 May 2019 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Aug 2016 CH01 Director's details changed for Ms Francoise-Marie Hackney on 25 August 2016
25 Aug 2016 AD01 Registered office address changed from 60 Church Side Epsom Surrey KT18 7SY England to 52 Clover Avenue Bishop's Stortford CM23 4BW on 25 August 2016
25 Jul 2016 CH01 Director's details changed for Ms Francoise-Marie Hackney on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from 53 Clover Avenue Bishop's Stortford Hertfordshire CM23 4BW England to 60 Church Side Epsom Surrey KT18 7SY on 25 July 2016
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Mar 2016 CH01 Director's details changed for Francoise-Marie Hackney on 8 March 2016
08 Mar 2016 AD01 Registered office address changed from 43 Northaw Road East Cuffley Hertfordshire EN6 4LU to 53 Clover Avenue Bishop's Stortford Hertfordshire CM23 4BW on 8 March 2016
28 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
28 Aug 2015 CH01 Director's details changed for Francoise-Marie Hackney on 27 August 2015