Advanced company searchLink opens in new window

ATELIER REGALIS LIMITED

Company number 10436168

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)
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
10 Feb 2022 PSC01 Notification of Alexander Mcdowell as a person with significant control on 4 February 2022
10 Feb 2022 AP01 Appointment of Alexander Mcdowell as a director on 4 February 2022
10 Feb 2022 AD01 Registered office address changed from 26 Hardwick House 21 Lilestone Street London NW8 8TE England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 10 February 2022
09 Feb 2022 PSC07 Cessation of Nabeel Shaibani as a person with significant control on 4 February 2022
09 Feb 2022 TM01 Termination of appointment of Nabeel Shaibani as a director on 4 February 2022
21 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
05 May 2021 AA Micro company accounts made up to 30 April 2020
30 Jul 2020 AA01 Previous accounting period extended from 31 October 2019 to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
06 May 2020 MR04 Satisfaction of charge 104361680001 in full
05 May 2020 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 26 Hardwick House 21 Lilestone Street London NW8 8TE on 5 May 2020
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
05 Jun 2019 MR01 Registration of charge 104361680001, created on 3 June 2019
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
03 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
30 Oct 2017 PSC04 Change of details for Mr Nabeel Shaibani as a person with significant control on 18 October 2017
30 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
30 Jun 2017 CH01 Director's details changed for Mr Nabeel Shaibani on 9 June 2017
09 Jun 2017 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 9 June 2017
19 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-19
  • GBP 1