- Company Overview for ATLANTIC MARINE INTERIORS LIMITED (07164528)
- Filing history for ATLANTIC MARINE INTERIORS LIMITED (07164528)
- People for ATLANTIC MARINE INTERIORS LIMITED (07164528)
- More for ATLANTIC MARINE INTERIORS LIMITED (07164528)
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
|
|
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 |