ATLAS COE LIMITED

308 South Hill Avenue 308 South Hill Avenue, Harrow, HA2 0DU, England
StatusACTIVE
Company No.07372254
CategoryPrivate Limited Company
Incorporated10 Sep 2010
Age13 years, 9 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pramish Kumar Shrestha

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kul Aryal

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yuba Neupane

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yuba Neupane

Documents

View document PDF

Incorporation company

Date: 10 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNSVIEW LTD

26 COWPER STREET,LONDON,EC2A 4AP

Number:09538274
Status:ACTIVE
Category:Private Limited Company

MSI LOGISTIK LIMITED

61 KINGSLAND AVENUE,NORTHAMPTON,NN2 7PR

Number:09702109
Status:ACTIVE
Category:Private Limited Company

MY BIG DAY IN THE UK LIMITED

31/33 COMMERCIAL ROAD,POOLE,

Number:08401592
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OUR BOOKKEEPERS LTD

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

TASTY PLATES LTD

C/O JAMES COWPER KRESTON MILL HOUSE, OVERBRIDGE SQUARE,NEWBURY,RG14 5UX

Number:10823610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source