Advanced company searchLink opens in new window

ATALANTA INTERNATIONAL LIMITED

Company number 10924770

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)
06 Nov 2023 MA Memorandum and Articles of Association
06 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 SH10 Particulars of variation of rights attached to shares
06 Nov 2023 SH10 Particulars of variation of rights attached to shares
06 Nov 2023 SH08 Change of share class name or designation
28 Oct 2023 AP01 Appointment of Claire Elizabeth Fyfe as a director on 20 October 2023
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
06 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
21 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
11 Mar 2022 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 11 March 2022
21 Feb 2022 AD01 Registered office address changed from 10 John Street London WC1N 2EB England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 21 February 2022
09 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
03 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 20 August 2021
03 Feb 2022 PSC04 Change of details for Ms Elizabeth Louisa Ames as a person with significant control on 1 July 2021
02 Feb 2022 PSC01 Notification of Elizabeth Louisa Ames as a person with significant control on 15 June 2021
02 Feb 2022 PSC04 Change of details for Eva Christina Barboni as a person with significant control on 15 June 2021
02 Feb 2022 CH01 Director's details changed for Ms Elizabeth Louisa Ames on 1 July 2021
29 Oct 2021 CS01 20/08/21 Statement of Capital gbp 142.86
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/02/2022
28 Oct 2021 CH01 Director's details changed for Ms Elizabeth Louisa Ames on 28 October 2021
01 Jul 2021 AP01 Appointment of Ms Elizabeth Louisa Ames as a director on 1 July 2021
28 Jun 2021 MA Memorandum and Articles of Association
28 Jun 2021 SH08 Change of share class name or designation
28 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 142.86