Advanced company searchLink opens in new window

ATLANTIC IMAGING LIMITED

Company number 08436940

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)
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
12 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
16 Jan 2020 AP01 Appointment of Mrs Ruth Margaret Tilley as a director on 3 January 2020
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Apr 2017 AD01 Registered office address changed from The Old Tannery Oakdene Road Redhill Surrey RH1 6BT to El Paso Old Road Shotover Hill, Headington Oxford OX3 8SZ on 28 April 2017
28 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
18 Mar 2013 TM01 Termination of appointment of Andrew Davis as a director
18 Mar 2013 AP01 Appointment of Mr Alan Tilley as a director