Advanced company searchLink opens in new window

ATLANTIC SOLICITORS LTD

Company number 10811768

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)
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
12 Jul 2024 AD01 Registered office address changed from Thames House 2nd Floor Rear Thames House, 3 Wellington Street London SE18 6NY United Kingdom to 2nd Floor Rear Thames House 3 Wellington Street London SE18 6NY on 12 July 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
29 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
10 Oct 2022 AP01 Appointment of Mr Oworitsemogha Bamigbe Omatsuli as a director on 4 October 2022
10 Oct 2022 TM01 Termination of appointment of Kolawole Babatunde Idowu as a director on 4 October 2022
15 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
31 May 2022 AD01 Registered office address changed from Suite 206 Island Business Centre 18- 36 Wellington Street London Greenwhich SE18 6PF England to Thames House 2nd Floor Rear Thames House, 3 Wellington Street London SE18 6NY on 31 May 2022
01 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
09 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
07 Aug 2020 AP01 Appointment of Ms Nancy Mata Katambala as a director on 21 July 2020
09 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
01 Apr 2020 AA Micro company accounts made up to 31 July 2019
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
01 Mar 2019 AA Micro company accounts made up to 31 July 2018
26 Feb 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 July 2018
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
29 Aug 2017 CH01 Director's details changed for Babatunde Bamidele Odusanya on 29 August 2017
29 Aug 2017 CH01 Director's details changed for Mr Kolawole Babatunde Idowu on 29 August 2017
29 Aug 2017 AD01 Registered office address changed from Suite 209 Island Business Centre 18-36 Wellington Street Woolwich Greenwich London SE18 6PF to Suite 206 Island Business Centre 18- 36 Wellington Street London Greenwhich SE18 6PF on 29 August 2017
09 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-09
  • GBP 100