Advanced company searchLink opens in new window

ATLANTIC GLOBAL SOURCING LTD

Company number 09787940

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)
04 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
01 Sep 2023 CERTNM Company name changed hubble connected (uk) LIMITED\certificate issued on 01/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-30
31 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023
11 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
08 Aug 2022 TM01 Termination of appointment of Neil James Scanlon as a director on 31 March 2022
08 Aug 2022 TM01 Termination of appointment of Tracy Mary Ann Brand as a director on 29 July 2022
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
03 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Nov 2020 RP04AP01 Second filing for the appointment of Miss Tracy Mary Ann Brand as a director
04 Nov 2020 RP04AP01 Second filing for the appointment of Mr Neil James Scanlon as a director
04 Nov 2020 RP04AP01 Second filing for the appointment of Mr Dinesh Lalvani as a director
03 Nov 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
03 Nov 2020 CH01 Director's details changed for Miss Tracy Mary Ann Brand on 25 November 2019
09 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
03 Oct 2019 CH01 Director's details changed for Mr Neil Scanlon on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Dinesh Lalvani on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Miss Tracy Mary Ann Brand on 3 October 2019
03 Oct 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 3 October 2019
02 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
16 Oct 2017 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018