Advanced company searchLink opens in new window

ATLANTIC MARINE INTERIORS LIMITED

Company number 07164528

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)
03 May 2024 AA Total exemption full accounts made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
03 Feb 2023 PSC05 Change of details for Holding 4 Ami Limited as a person with significant control on 3 February 2023
03 Feb 2023 AD01 Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Unit 17 Avro Business Park Mosquito Way Christchurch Dorset BH23 4FN on 3 February 2023
06 Jan 2023 PSC02 Notification of Holding 4 Ami Limited as a person with significant control on 31 December 2022
06 Jan 2023 PSC07 Cessation of Christopher Head as a person with significant control on 31 December 2022
24 Oct 2022 SH08 Change of share class name or designation
24 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
05 Jul 2021 AP01 Appointment of Mr Christopher Head as a director on 29 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Tony William Brooks on 1 June 2021
11 Jun 2021 CH01 Director's details changed for Paula Brooks on 1 June 2021
11 Jun 2021 AD01 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 11 June 2021
19 May 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
11 Mar 2021 PSC01 Notification of Christopher Head as a person with significant control on 11 June 2020
11 Mar 2021 PSC07 Cessation of Tony William Brooks as a person with significant control on 11 June 2020
11 Mar 2021 CH01 Director's details changed for Mr Tony William Brooks on 21 February 2021
11 Mar 2021 CH01 Director's details changed for Paula Brooks on 21 February 2021
20 Mar 2020 AA Micro company accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates