Advanced company searchLink opens in new window

ATLANTA INVESTMENT HOLDINGS 3 LIMITED

Company number 10162225

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)
27 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
27 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
23 Jan 2023 AP01 Appointment of Mr Duncan Alistair Finch as a director on 13 January 2023
04 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
04 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
26 May 2022 MA Memorandum and Articles of Association
26 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
23 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2022 SH10 Particulars of variation of rights attached to shares
19 May 2022 SH08 Change of share class name or designation
16 May 2022 AD01 Registered office address changed from Autonet Insurance Nile Street Burslem ST6 2BA United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 16 May 2022
17 Mar 2022 TM02 Termination of appointment of Dean Clarke as a secretary on 22 February 2022
17 Mar 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022
15 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
15 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
28 Sep 2021 AP01 Appointment of Mr Andrew Stuart Watson as a director on 3 February 2021
28 Sep 2021 TM01 Termination of appointment of Janice Deakin as a director on 3 February 2021
21 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates