Advanced company searchLink opens in new window

ATLANTIS WATER LTD

Company number 13649522

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)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
15 Apr 2024 AP01 Appointment of Mr Ibrahim Hallacioglu as a director on 12 April 2024
15 Apr 2024 PSC01 Notification of Ibrahim Hallacioglu as a person with significant control on 12 April 2024
15 Apr 2024 AD01 Registered office address changed from 185 Fore Street London N18 2UD England to 2nd Floor 183 Angel Place Fore Street Edmonton London N18 2UD on 15 April 2024
15 Apr 2024 PSC07 Cessation of Sami Danis as a person with significant control on 12 April 2024
15 Apr 2024 TM01 Termination of appointment of Sami Danis as a director on 12 April 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
14 Sep 2023 PSC07 Cessation of Haydar Ulus as a person with significant control on 8 January 2023
14 Sep 2023 TM01 Termination of appointment of Haydar Ulus as a director on 8 January 2023
14 Sep 2023 PSC01 Notification of Sami Danis as a person with significant control on 8 January 2023
14 Sep 2023 AP01 Appointment of Mr Sami Danis as a director on 8 January 2023
14 Sep 2023 AD01 Registered office address changed from 183 Angel Place Ulus and Co London N18 2UD England to 185 Fore Street London N18 2UD on 14 September 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
27 Sep 2022 PSC04 Change of details for Mr Haydar Ulus as a person with significant control on 27 September 2022
24 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Jul 2022 MR01 Registration of charge 136495220001, created on 5 July 2022
04 Apr 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
24 Mar 2022 TM01 Termination of appointment of Muslum Dalkilic as a director on 24 March 2022
24 Mar 2022 PSC07 Cessation of Muslum Dalkilic as a person with significant control on 24 March 2022
21 Feb 2022 CERTNM Company name changed sirma water uk LIMITED\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-18
29 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-29
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted