- Company Overview for ATLAS AUTOS LIMITED (07992901)
- Filing history for ATLAS AUTOS LIMITED (07992901)
- People for ATLAS AUTOS LIMITED (07992901)
- More for ATLAS AUTOS LIMITED (07992901)
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) |
---|---|---|---|
27 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
27 Oct 2023 | AA01 | Previous accounting period shortened from 30 January 2023 to 29 January 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from Phoenix Centre Gods Blessing Lane Holt Wimborne Dorset BH21 7DF England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 30 June 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
04 May 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
27 Apr 2023 | AD01 | Registered office address changed from Farrs House Cowgrove Wimborne BH21 4EL England to Phoenix Centre Gods Blessing Lane Holt Wimborne Dorset BH21 7DF on 27 April 2023 | |
28 Oct 2022 | AA | Unaudited abridged accounts made up to 30 January 2022 | |
08 Sep 2022 | PSC07 | Cessation of Jenna Bradley as a person with significant control on 2 September 2022 | |
08 Sep 2022 | PSC07 | Cessation of Lewis Benmore as a person with significant control on 2 September 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of Jenna Bradley as a director on 2 September 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of Lewis Benmore as a director on 2 September 2022 | |
13 May 2022 | PSC01 | Notification of Jenna Bradley as a person with significant control on 12 May 2022 | |
13 May 2022 | AP01 | Appointment of Mrs Jenna Bradley as a director on 12 May 2022 | |
13 May 2022 | PSC01 | Notification of Lewis Benmore as a person with significant control on 12 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Lewis Benmore as a director on 12 May 2022 | |
13 May 2022 | PSC07 | Cessation of Arthur Garner Benmore as a person with significant control on 9 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Arthur Garner Benmore as a director on 9 May 2022 | |
13 May 2022 | PSC01 | Notification of Curtis Benmore as a person with significant control on 12 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Curtis Benmore as a director on 12 May 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
12 Oct 2021 | AA | Unaudited abridged accounts made up to 30 January 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
27 Jan 2021 | AA | Unaudited abridged accounts made up to 30 January 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
22 Nov 2019 | AD01 | Registered office address changed from Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to Farrs House Cowgrove Wimborne BH21 4EL on 22 November 2019 |