Advanced company searchLink opens in new window

ATLANTIC VALENTINO LIMITED

Company number 10728507

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)
22 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
22 Apr 2024 PSC04 Change of details for Ms Jorence Cooper as a person with significant control on 20 July 2021
22 Apr 2024 CH01 Director's details changed for Ms Jorence Cooper on 21 July 2020
22 Apr 2024 CH03 Secretary's details changed for Ms Jorence Cooper on 21 July 2020
08 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
12 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
19 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
07 Jan 2022 AD01 Registered office address changed from The Brew House, Lower Ground Floor Greenall's Ave Warrington Cheshire WA4 6HL England to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 7 January 2022
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
18 Jan 2021 AD01 Registered office address changed from C/O Northline Business Consultants Limited 3-4 Wharfside, the Boat Yard Worsley Manchester M28 2WN England to The Brew House, Lower Ground Floor Greenall's Ave Warrington Cheshire WA4 6HL on 18 January 2021
02 Sep 2020 AA Micro company accounts made up to 30 September 2019
21 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
21 Apr 2020 CH01 Director's details changed for Ms Jorence Cooper on 18 April 2020
21 Apr 2020 CH03 Secretary's details changed for Ms Jorence Cooper on 18 April 2020
26 Apr 2019 PSC04 Change of details for Ms Jorence Cooper as a person with significant control on 18 April 2019
25 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
25 Apr 2019 PSC04 Change of details for Ms Jorence Cooper as a person with significant control on 18 April 2019
06 Dec 2018 AA Accounts for a dormant company made up to 30 September 2018
08 Oct 2018 AA01 Previous accounting period extended from 30 April 2018 to 30 September 2018
03 Sep 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Northline Business Consultants Limited 3-4 Wharfside, the Boat Yard Worsley Manchester M28 2WN on 3 September 2018
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off