- Company Overview for ATLAS MERCHANT CAPITAL UK LLP (OC411928)
- Filing history for ATLAS MERCHANT CAPITAL UK LLP (OC411928)
- People for ATLAS MERCHANT CAPITAL UK LLP (OC411928)
- More for ATLAS MERCHANT CAPITAL UK LLP (OC411928)
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) |
---|---|---|---|
12 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 May 2023 | LLCS01 | Confirmation statement made on 19 May 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Sep 2022 | LLCH02 | Member's details changed for Atlas Merchant Capital Holdings Uk Limited on 16 September 2022 | |
22 Sep 2022 | LLPSC05 | Change of details for Atlas Merchant Capital Holdings Uk Limited as a person with significant control on 16 September 2022 | |
16 Sep 2022 | LLAD01 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022 | |
27 May 2022 | LLCS01 | Confirmation statement made on 19 May 2022 with no updates | |
19 Nov 2021 | LLPSC04 | Change of details for Mr Timothy Kacani as a person with significant control on 15 January 2020 | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 May 2021 | LLCS01 | Confirmation statement made on 19 May 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Nov 2020 | LLPSC04 | Change of details for Mr Timothy Kacani as a person with significant control on 17 June 2020 | |
26 May 2020 | LLCS01 | Confirmation statement made on 19 May 2020 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 May 2019 | LLCS01 | Confirmation statement made on 19 May 2019 with no updates | |
29 May 2019 | LLTM01 | Termination of appointment of Timothy Kacani as a member on 18 February 2019 | |
10 Apr 2019 | LLAP01 | Appointment of Mr Brian Wayne Saunders as a member on 18 February 2019 | |
05 Feb 2019 | LLPSC01 | Notification of Timothy Kacani as a person with significant control on 15 November 2018 | |
05 Feb 2019 | LLPSC07 | Cessation of Matthew Dewitt Hansen as a person with significant control on 15 November 2018 | |
20 Dec 2018 | LLTM01 | Termination of appointment of Matthew Dewitt Hansen as a member on 15 November 2018 | |
20 Dec 2018 | LLAP01 | Appointment of Mr Timothy Kacani as a member on 15 November 2018 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | LLCS01 | Confirmation statement made on 19 May 2018 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Aug 2017 | LLPSC01 | Notification of Matthew Hansen as a person with significant control on 1 July 2017 |