ATC HOLDINGS LIMITED

03377264
14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW

Documents

Documents
Date Category Description Pages
14 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2024 accounts Annual Accounts 12 Buy now
29 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2023 accounts Annual Accounts 14 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2022 resolution Resolution 2 Buy now
04 Nov 2022 incorporation Memorandum Articles 12 Buy now
31 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 13 Buy now
17 Jan 2022 officers Change of particulars for director (Mr Nicolas Victor Cook) 2 Buy now
17 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2022 officers Change of particulars for director (Mr James Francis Cook) 2 Buy now
17 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2022 officers Change of particulars for secretary (Mr Nicolas Victor Cook) 1 Buy now
07 Jan 2022 mortgage Registration of a charge 4 Buy now
02 Jul 2021 accounts Annual Accounts 13 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
17 Aug 2020 officers Change of particulars for director (Mr James Francis Cook) 2 Buy now
14 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2020 accounts Annual Accounts 15 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Mar 2019 accounts Annual Accounts 14 Buy now
04 Dec 2018 officers Appointment of director (Mr James Francis Cook) 2 Buy now
24 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2018 accounts Annual Accounts 17 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 officers Change of particulars for director (Mr Nicolas Victor Cook) 2 Buy now
03 Jul 2017 officers Change of particulars for secretary (Mr Nicolas Victor Cook) 1 Buy now
03 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2017 accounts Annual Accounts 8 Buy now
15 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jul 2016 accounts Annual Accounts 24 Buy now
31 May 2016 annual-return Annual Return 5 Buy now
13 Jul 2015 accounts Annual Accounts 32 Buy now
24 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2015 mortgage Registration of a charge 16 Buy now
11 Jun 2015 annual-return Annual Return 5 Buy now
05 Aug 2014 accounts Annual Accounts 28 Buy now
18 Jun 2014 annual-return Annual Return 5 Buy now
01 Aug 2013 accounts Annual Accounts 25 Buy now
06 Jun 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2012 accounts Annual Accounts 26 Buy now
15 Jun 2012 annual-return Annual Return 5 Buy now
29 Jul 2011 accounts Annual Accounts 27 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
04 Aug 2010 accounts Annual Accounts 27 Buy now
25 Jun 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Nicolas Victor Cook) 2 Buy now
16 Feb 2010 officers Change of particulars for secretary (Nicolas Victor Cook) 1 Buy now
28 Jan 2010 officers Change of particulars for director (Nicholas Cook) 2 Buy now
27 Jan 2010 officers Change of particulars for secretary (Nicholas Cook) 1 Buy now
27 Jan 2010 officers Change of particulars for director (Nicholas Cook) 2 Buy now
10 Jul 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
19 Jun 2009 accounts Annual Accounts 30 Buy now
01 Sep 2008 accounts Annual Accounts 28 Buy now
24 Jun 2008 annual-return Return made up to 29/05/08; full list of members 5 Buy now
06 Sep 2007 accounts Annual Accounts 26 Buy now
18 Jun 2007 annual-return Return made up to 29/05/07; full list of members 5 Buy now
23 Jun 2006 annual-return Return made up to 29/05/06; full list of members 7 Buy now
06 Jun 2006 accounts Annual Accounts 25 Buy now
15 Aug 2005 accounts Annual Accounts 25 Buy now
14 Jun 2005 annual-return Return made up to 29/05/05; full list of members 7 Buy now
03 Jun 2004 annual-return Return made up to 29/05/04; full list of members 7 Buy now
03 Jun 2004 accounts Annual Accounts 26 Buy now
28 Oct 2003 accounts Accounting reference date extended from 30/04/03 to 31/10/03 1 Buy now
22 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2003 address Location of register of members 1 Buy now
03 Jul 2003 annual-return Return made up to 29/05/03; full list of members 5 Buy now
28 Jan 2003 accounts Annual Accounts 23 Buy now
15 Aug 2002 address Registered office changed on 15/08/02 from: po box 2588 843 finchley road london NW11 8NQ 1 Buy now
15 Aug 2002 annual-return Return made up to 29/05/02; full list of members 7 Buy now
22 Feb 2002 accounts Annual Accounts 21 Buy now
11 Jun 2001 annual-return Return made up to 29/05/01; full list of members 6 Buy now
02 Mar 2001 accounts Annual Accounts 26 Buy now
09 Aug 2000 officers Director resigned 1 Buy now
01 Aug 2000 annual-return Return made up to 29/05/00; full list of members 8 Buy now
31 Mar 2000 accounts Annual Accounts 26 Buy now
01 Mar 2000 officers New director appointed 2 Buy now
07 Oct 1999 officers Director resigned 1 Buy now
05 Aug 1999 accounts Accounting reference date shortened from 31/05/99 to 30/04/99 1 Buy now
02 Aug 1999 annual-return Return made up to 29/05/99; full list of members 6 Buy now
25 Jun 1999 capital Particulars of contract relating to shares 3 Buy now
25 Jun 1999 capital Ad 12/02/99--------- £ si 188@1=188 £ ic 34/222 2 Buy now
25 Jun 1999 capital Particulars of contract relating to shares 3 Buy now
25 Jun 1999 capital Ad 12/02/99--------- £ si 32@1=32 £ ic 2/34 2 Buy now
02 Apr 1999 accounts Annual Accounts 5 Buy now