Advanced company searchLink opens in new window

ATLAS JET LIMITED

Company number 12985151

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)
03 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 24 October 2023
25 Mar 2024 PSC02 Notification of Knightsbridge Circle Limited as a person with significant control on 25 September 2023
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 277
25 Mar 2024 AP01 Appointment of Mr Stuart Mcneill as a director on 1 April 2023
21 Feb 2024 PSC04 Change of details for Mr Connor Millar as a person with significant control on 14 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Connor Millar on 14 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Toby Hayton on 14 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Connor Millar on 14 February 2024
20 Feb 2024 PSC04 Change of details for Mr Toby Hayton as a person with significant control on 14 February 2024
20 Feb 2024 PSC04 Change of details for Mr Connor Millar as a person with significant control on 14 February 2024
20 Feb 2024 AD01 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG United Kingdom to International House 6 South Molton Street London W1K 5QF on 20 February 2024
01 Nov 2023 PSC04 Change of details for Mr Connor Millar as a person with significant control on 13 October 2023
31 Oct 2023 CS01 24/10/23 Statement of Capital gbp 277
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/04/2024.
31 Oct 2023 CH01 Director's details changed for Mr Connor Millar on 13 October 2023
31 Oct 2023 PSC04 Change of details for Mr Connor Millar as a person with significant control on 13 October 2023
31 Oct 2023 CH01 Director's details changed for Mr Connor Millar on 13 October 2023
31 Oct 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 31 October 2023
28 Apr 2023 AA Micro company accounts made up to 31 October 2022
25 Apr 2023 SH10 Particulars of variation of rights attached to shares
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 219
21 Mar 2023 PSC07 Cessation of Jordan Whitney Waring as a person with significant control on 16 March 2023
21 Mar 2023 PSC04 Change of details for Mr Connor Millar as a person with significant control on 21 March 2023
21 Mar 2023 PSC04 Change of details for Mr Connor Millar as a person with significant control on 20 March 2023
21 Mar 2023 CH01 Director's details changed for Mr Connor Millar on 20 March 2023
26 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates