Advanced company searchLink opens in new window

A.T.L ENTERTAINMENT LTD

Company number 12034698

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)
02 Mar 2024 AD01 Registered office address changed from PO Box 4385 12034698 - Companies House Default Address Cardiff CF14 8LH to 170 Church Road Mitcham CR4 3BN on 2 March 2024
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 CS01 Confirmation statement made on 11 September 2023 with no updates
27 Feb 2024 CH01 Director's details changed for Mr Amariah Linton on 1 January 2023
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
25 Jan 2023 AD03 Register(s) moved to registered inspection location 170 Church Road Mitcham CR4 3BW
25 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2023 AD03 Register(s) moved to registered inspection location 170 Church Road Mitcham CR4 3BW
24 Jan 2023 CS01 Confirmation statement made on 11 September 2022 with no updates
24 Jan 2023 AD02 Register inspection address has been changed to 170 Church Road Mitcham CR4 3BW
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2022 RP05 Registered office address changed to PO Box 4385, 12034698 - Companies House Default Address, Cardiff, CF14 8LH on 8 November 2022
05 Sep 2022 AD01 Registered office address changed from Office 43 Hideaway Workspace 1 Empire Mews London SW16 2BF England to 20-22 Wenlock Road London N1 7GU on 5 September 2022
04 Apr 2022 AA Micro company accounts made up to 30 June 2021
14 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
26 Aug 2021 AD01 Registered office address changed from 170 Church Road Mitcham CR4 3BW England to Office 43 Hideaway Workspace 1 Empire Mews London SW16 2BF on 26 August 2021
04 Jun 2021 AA Micro company accounts made up to 30 June 2020
07 Dec 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
07 Dec 2020 AD01 Registered office address changed from 20-22 Wenlock Street London N1 7GU England to 170 Church Road Mitcham CR4 3BW on 7 December 2020
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
26 Aug 2019 PSC01 Notification of Amariah Linton as a person with significant control on 21 August 2019
26 Aug 2019 TM01 Termination of appointment of Javal Marcus Jones as a director on 20 August 2019