ATLAS COE LIMITED
Status | ACTIVE |
Company No. | 07372254 |
Category | Private Limited Company |
Incorporated | 10 Sep 2010 |
Age | 13 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ATLAS COE LIMITED is an active private limited company with number 07372254. It was incorporated 13 years, 9 months, 28 days ago, on 10 September 2010. The company address is 308 South Hill Avenue 308 South Hill Avenue, Harrow, HA2 0DU, England.
Company Fillings
Accounts amended with accounts type micro entity
Date: 24 Jun 2024
Action Date: 30 Sep 2022
Category: Accounts
Type: AAMD
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Appoint person director company with name date
Date: 29 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Purushottam Sharma
Appointment date: 2020-06-25
Documents
Notification of a person with significant control
Date: 29 Jun 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Purushottam Sharma
Notification date: 2020-06-25
Documents
Cessation of a person with significant control
Date: 29 Jun 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Saraswati Sharma
Cessation date: 2020-06-25
Documents
Gazette filings brought up to date
Date: 15 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jan 2020
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 02 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-21
Old address: 7 Charles Crescent Harrow HA1 4AR England
New address: 308 South Hill Avenue South Harrow Harrow HA2 0DU
Documents
Change person director company with change date
Date: 26 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-24
Officer name: Mrs Sarawati Sharma
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Notification of a person with significant control
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saraswati Sharma
Notification date: 2017-10-24
Documents
Appoint person director company with name date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarawati Sharma
Appointment date: 2017-10-24
Documents
Termination director company with name termination date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Purushottam Sharma
Termination date: 2017-10-24
Documents
Cessation of a person with significant control
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Purushottam Sharma
Cessation date: 2017-10-24
Documents
Termination director company with name termination date
Date: 28 Sep 2017
Action Date: 23 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dibyaswari Shrestha
Termination date: 2017-07-23
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Cessation of a person with significant control
Date: 28 Sep 2017
Action Date: 23 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dibyaswari Shrestha
Cessation date: 2017-07-23
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 23 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Purushottam Sharma
Notification date: 2017-07-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
Change date: 2017-05-10
Old address: Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH
New address: 7 Charles Crescent Harrow HA1 4AR
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dibyaswari Shrestha
Appointment date: 2014-07-23
Documents
Termination director company with name termination date
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pramish Kumar Shrestha
Termination date: 2014-07-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-30
Old address: Pentax House South Hill Avenue South Harrow Harrow HA2 0DU United Kingdom
Documents
Certificate change of name company
Date: 30 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed saab construction and engineering LIMITED\certificate issued on 30/10/12
Documents
Appoint person director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pramish Kumar Shrestha
Documents
Termination director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kul Aryal
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Change registered office address company with date old address
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-20
Old address: Suite 403 Pentax House South Hill Avenue, Northolt Road South Harrow Harrow Middlesex HA2 0DU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Change date: 2011-05-18
Old address: Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU England
Documents
Change registered office address company with date old address
Date: 04 May 2011
Action Date: 04 May 2011
Category: Address
Type: AD01
Change date: 2011-05-04
Old address: 10 St Margarets Avenue South Harrow Middlesex HA2 8DA England
Documents
Termination director company with name
Date: 29 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yuba Neupane
Documents
Termination director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yuba Neupane
Documents
Some Companies
26 COWPER STREET,LONDON,EC2A 4AP
Number: | 09538274 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 KINGSLAND AVENUE,NORTHAMPTON,NN2 7PR
Number: | 09702109 |
Status: | ACTIVE |
Category: | Private Limited Company |
31/33 COMMERCIAL ROAD,POOLE,
Number: | 08401592 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TONY WOOLLER 5 BURROUGH ST,MARTOCK,TA12 6NZ
Number: | 06516819 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRANDTOWN TRAVEL (N.I.) LIMITED
49 NEWTOWNARDS ROAD,DONAGHADEE,BT21 0PY
Number: | NI010173 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JAMES COWPER KRESTON MILL HOUSE, OVERBRIDGE SQUARE,NEWBURY,RG14 5UX
Number: | 10823610 |
Status: | ACTIVE |
Category: | Private Limited Company |