Advanced company searchLink opens in new window

ATLANTIC BUSINESS SALES LIMITED

Company number 07658365

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)
20 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
18 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
23 May 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC9H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 May 2023
10 May 2023 TM01 Termination of appointment of Alice Leyland as a director on 10 May 2023
10 May 2023 PSC01 Notification of Sean Mcquitty as a person with significant control on 10 May 2023
10 May 2023 PSC07 Cessation of @Ukplc Client Director Ltd as a person with significant control on 10 May 2023
10 May 2023 AP01 Appointment of Mr Sean Mcquitty as a director on 10 May 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
10 May 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 71-75 Shelton Street Covent Garden London WC9H 9JQ on 10 May 2023
10 May 2023 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 10 May 2023
28 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 28 November 2022
28 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
27 Jan 2022 CH02 Director's details changed for @Ukplc Client Director Ltd on 2 July 2020
27 Jan 2022 PSC05 Change of details for @Ukplc Client Director Ltd as a person with significant control on 2 July 2020
02 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
02 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
03 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates