Advanced company searchLink opens in new window

ATLAS AUTOS LIMITED

Company number 07992901

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)
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