- Company Overview for ATLANTIC GRP LTD (09870728)
- Filing history for ATLANTIC GRP LTD (09870728)
- People for ATLANTIC GRP LTD (09870728)
- More for ATLANTIC GRP LTD (09870728)
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) |
---|---|---|---|
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
09 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
04 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
04 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
19 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
11 Aug 2018 | PSC07 | Cessation of Mohammed Hussain as a person with significant control on 1 August 2018 | |
11 Aug 2018 | PSC02 | Notification of York and Manhattan Holdings Llc as a person with significant control on 1 August 2018 | |
11 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
01 Aug 2018 | TM01 | Termination of appointment of Mohammed Hussain as a director on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Cisse Morro as a director on 1 August 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
13 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
12 Sep 2017 | AD01 | Registered office address changed from 62 B High Street High Street Kings Heath Birmingham B14 7JZ United Kingdom to Suite 344, 51 Pinfold Street Birmingham B2 4AY on 12 September 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
13 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-13
|