|
|
19 Aug 2025
|
19 Aug 2025
Confirmation statement made on 1 August 2025 with no updates
|
|
|
01 Aug 2024
|
01 Aug 2024
Confirmation statement made on 1 August 2024 with no updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Change of details for Atlantic Uk Group Ltd as a person with significant control on 4 April 2023
|
|
|
31 Aug 2023
|
31 Aug 2023
Notification of Atlantic Uk Group Ltd as a person with significant control on 4 April 2023
|
|
|
31 Aug 2023
|
31 Aug 2023
Cessation of Toader Cristian Lucanu as a person with significant control on 4 April 2023
|
|
|
31 Aug 2023
|
31 Aug 2023
Cessation of Kylie Ann Coates as a person with significant control on 4 April 2023
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 10 August 2023 with updates
|
|
|
15 Aug 2023
|
15 Aug 2023
Director's details changed for Mr Toader Cristian Lucanu on 15 August 2023
|
|
|
15 Aug 2023
|
15 Aug 2023
Director's details changed for Miss Kylie Ann Coates on 15 August 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Change of details for Mr Toader Cristian Lucanu as a person with significant control on 12 May 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Change of details for Miss Kylie Ann Coates as a person with significant control on 12 May 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Previous accounting period extended from 31 August 2022 to 31 December 2022
|
|
|
12 Jan 2023
|
12 Jan 2023
Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England to 247 Laleham Road Shepperton TW17 0DF on 12 January 2023
|
|
|
18 Aug 2022
|
18 Aug 2022
Confirmation statement made on 10 August 2022 with no updates
|
|
|
02 Aug 2022
|
02 Aug 2022
Director's details changed for Mr Toader Cristian Lucanu on 2 August 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Director's details changed for Miss Kylie Ann Coates on 2 August 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Change of details for Mr Toader Cristian Lucanu as a person with significant control on 2 August 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England to 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on 2 August 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Change of details for Miss Kylie Ann Coates as a person with significant control on 2 August 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Registered office address changed from 6 Fordbridge Road Ashford TW15 2SG United Kingdom to 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on 2 August 2022
|
|
|
24 Sep 2021
|
24 Sep 2021
Confirmation statement made on 10 August 2021 with no updates
|