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)
19 May 2021 AP03 Appointment of Dean Clarke as a secretary on 18 May 2021
18 May 2021 TM02 Termination of appointment of Jennifer Victoria Lee Devaney as a secretary on 18 May 2021
31 Dec 2020 AA Full accounts made up to 31 December 2019
11 Nov 2020 TM01 Termination of appointment of Paul Brendan Hanratty as a director on 30 June 2020
03 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2020
  • GBP 794,520.51
14 Jul 2020 PSC05 Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 14 July 2020
08 Jun 2020 MA Memorandum and Articles of Association
08 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
21 May 2020 PSC05 Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 30 July 2019
13 May 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 794,520.52
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2020
16 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2019 AP01 Appointment of Mrs Catherine Ellen Lewis as a director on 18 October 2019
04 Oct 2019 AA Full accounts made up to 31 December 2018
18 Jul 2019 AD01 Registered office address changed from Devonshire House 1 Mayfair Place, 4th Floor London W1J 8AJ United Kingdom to Autonet Insurance Nile Street Burslem ST6 2BA on 18 July 2019
16 Jul 2019 AP01 Appointment of Paul Brendan Hanratty as a director on 5 July 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
17 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
10 Apr 2019 AP01 Appointment of Mr Feilim Mackle as a director on 20 March 2019
10 Apr 2019 AP01 Appointment of Ms Diane Cougill as a director on 5 April 2019
10 Apr 2019 AP01 Appointment of Ms Janice Deakin as a director on 20 March 2019