Advanced company searchLink opens in new window

ATLANTA INVESTMENTS HOLDINGS D1 LIMITED

Company number 12775915

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)
15 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
26 Apr 2023 TM01 Termination of appointment of Ian James Donaldson as a director on 18 April 2023
25 Apr 2023 TM01 Termination of appointment of Craig David Ball as a director on 18 April 2023
25 Apr 2023 AP01 Appointment of Ms Emma Jane Rawlinson as a director on 13 April 2023
25 Apr 2023 AP01 Appointment of Ms Rebecca Jane Shepherd as a director on 13 April 2023
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
06 May 2022 AA Full accounts made up to 31 December 2021
17 Mar 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022
17 Mar 2022 TM02 Termination of appointment of Dean Clarke as a secretary on 22 February 2022
02 Sep 2021 CS01 Confirmation statement made on 28 July 2021 with updates
02 Jul 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
05 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2020
  • GBP 100.00
02 Nov 2020 AD01 Registered office address changed from Nile Street Stoke-on-Trent ST6 2BA United Kingdom to Autonet Insurance Nile Street Burslem ST6 2BA on 2 November 2020
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 100
28 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 30/09/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2020 SH08 Change of share class name or designation
23 Oct 2020 SH02 Sub-division of shares on 30 September 2020
23 Oct 2020 SH10 Particulars of variation of rights attached to shares
29 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-29
  • GBP 1