Advanced company searchLink opens in new window

ATLANTIC GRANVILLE LTD

Company number 10549694

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)
10 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
11 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
11 Jan 2023 CH01 Director's details changed for Mr Robert Balick on 9 September 2022
11 Jan 2023 PSC04 Change of details for Mr Robert Balick as a person with significant control on 9 September 2022
13 Sep 2022 AA Micro company accounts made up to 31 January 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 January 2021
07 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
11 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
05 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Jun 2018 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 12 Conduit Street London W1S 2XH on 22 June 2018
10 May 2018 CH01 Director's details changed for Mr Robert Balick on 9 May 2018
25 Apr 2018 CH03 Secretary's details changed for Serge Philippe Maton on 25 April 2018
18 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
18 Jan 2018 PSC04 Change of details for Mr Robert Balick as a person with significant control on 5 January 2017
17 Jan 2017 CH03 Secretary's details changed for Philippe Maton on 17 January 2017
17 Jan 2017 AP03 Appointment of Philippe Maton as a secretary on 17 January 2017
05 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted