Advanced company searchLink opens in new window

ATLANTIC CAPITAL MARKETS LTD

Company number 10399788

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Nov 2025 CS01 Confirmation statement made on 5 November 2025 with no updates
22 Apr 2025 PSC04 Change of details for Mr Gareth John Hazelden as a person with significant control on 22 April 2025
22 Apr 2025 CH01 Director's details changed for Mr Gareth John Hazelden on 22 April 2025
13 Feb 2025 AA Total exemption full accounts made up to 30 September 2024
05 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
10 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
23 Mar 2023 CH01 Director's details changed for Mr Gareth John Hazelden on 1 May 2021
23 Mar 2023 PSC04 Change of details for Mr Gareth John Hazelden as a person with significant control on 1 May 2021
26 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
11 Nov 2021 PSC04 Change of details for Mr John Edward Woolfitt as a person with significant control on 2 November 2021
11 Nov 2021 CH01 Director's details changed for Mr John Edward Woolfitt on 2 November 2021
11 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 15,005
20 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
06 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 15,004
17 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
16 Dec 2020 PSC04 Change of details for Mr Gareth John Hazelden as a person with significant control on 16 December 2020
16 Dec 2020 CH01 Director's details changed for Mr Gareth John Hazelden on 16 December 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
04 May 2020 AD01 Registered office address changed from 2 Penstraze Business Centre Penstraze Truro Cornwall TR4 8PN England to 10-11 Penstraze Business Centre Penstraze Truro Cornwall TR4 8PN on 4 May 2020