Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Atlas Corporate Services Uk LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2016)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2016-12-31
Net Worth£2 0%
Shareholder's funds£2 0%

ATLAS CORPORATE SERVICES LIMITED
CABOT FINANCIAL (EUROPE) LIMITED
VENTURETECH CORPORATE SERVICES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03717497
Record last updated Tuesday, June 27, 2023 9:00:43 AM UTC
Official Address 3 Floor Fairgate House 78 New Oxford Street Bloomsbury
There are 186 companies registered at this street
Postal Code WC1A1HB
Sector dormant

Charts

Visits

ATLAS CORPORATE SERVICES UK LIMITED (United Kingdom) Page visits 2024

Searches

ATLAS CORPORATE SERVICES UK LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Jun 23, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 23, 2023 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Registry Jan 27, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 27, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Jan 18, 2021 Appointment of a man as Director 3439... Appointment of a man as Director 3439...
Registry Dec 31, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 24, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Jan 23, 2020 Appointment of a man as Director 3439... Appointment of a man as Director 3439...
Registry Dec 31, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 1, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Mar 29, 2019 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 29, 2019 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 16, 2017 Appointment of a woman Appointment of a woman
Registry Feb 17, 2017 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jun 30, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry Mar 15, 2016 Annual return Annual return
Registry Jan 6, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 5, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 31, 2015 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Financials Dec 31, 2015 Annual accounts Annual accounts
Registry Nov 19, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 30, 2015 Annual return Annual return
Registry Jul 29, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jul 29, 2015 Statement of capital Statement of capital
Registry Jul 29, 2015 Solvency statement Solvency statement
Registry Jul 29, 2015 Reduce issued capital 09 Reduce issued capital 09
Registry Jun 4, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials May 8, 2015 Annual accounts Annual accounts
Registry Mar 24, 2015 Annual return Annual return
Registry Feb 13, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 2, 2015 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 2, 2015 Appointment of a woman as Secretary 3439... Appointment of a woman as Secretary 3439...
Registry Jan 2, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Dec 16, 2014 Company name change Company name change
Registry Dec 16, 2014 Change of name certificate Change of name certificate
Registry Dec 16, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Dec 16, 2014 Annual accounts Annual accounts
Registry Oct 13, 2014 Annual return Annual return
Financials Aug 11, 2014 Annual accounts Annual accounts
Registry Jun 10, 2014 Resignation of one Director Resignation of one Director
Registry May 13, 2014 Resignation of one Group Chief Operating Officer and one Director (a man) Resignation of one Group Chief Operating Officer and one Director (a man)
Registry Mar 6, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Feb 25, 2014 Annual return Annual return
Registry Feb 21, 2014 Resignation of one Director Resignation of one Director
Registry Feb 13, 2014 Resignation of one Chief Executive Officer and one Director (a man) Resignation of one Chief Executive Officer and one Director (a man)
Registry Feb 13, 2014 Appointment of a man as Director and Chief Executive Officer Appointment of a man as Director and Chief Executive Officer
Registry Oct 15, 2013 Annual return Annual return
Registry Oct 11, 2013 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 27, 2013 Annual accounts Annual accounts
Registry Jun 12, 2013 Change of particulars for director Change of particulars for director
Registry May 31, 2013 Resignation of one Director Resignation of one Director
Financials Mar 28, 2013 Annual accounts Annual accounts
Registry Feb 27, 2013 Annual return Annual return
Registry Feb 27, 2013 Resignation of one Director Resignation of one Director
Registry Feb 17, 2013 Resignation of one Director 3717... Resignation of one Director 3717...
Registry Jan 16, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 16, 2013 Statement of satisfaction in full or in part of mortgage or charge 3439... Statement of satisfaction in full or in part of mortgage or charge 3439...
Registry Jan 16, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 16, 2013 Statement of satisfaction in full or in part of mortgage or charge 3439... Statement of satisfaction in full or in part of mortgage or charge 3439...
Registry Jan 14, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 14, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Nov 9, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 9, 2012 Statement of satisfaction in full or in part of mortgage or charge 3439... Statement of satisfaction in full or in part of mortgage or charge 3439...
Registry Nov 9, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 2, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 27, 2012 Particulars of a mortgage or charge 3439... Particulars of a mortgage or charge 3439...
Registry Sep 21, 2012 Annual return Annual return
Financials Aug 31, 2012 Annual accounts Annual accounts
Registry Aug 2, 2012 Resignation of one Director Resignation of one Director
Registry Jul 30, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 26, 2012 Appointment of a man as Director 3439... Appointment of a man as Director 3439...
Registry Jul 20, 2012 Memorandum of association Memorandum of association
Registry Jul 20, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 1, 2012 Annual return Annual return
Financials Mar 1, 2012 Annual accounts Annual accounts
Registry Feb 28, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 13, 2012 Change of particulars for corporate director Change of particulars for corporate director
Registry Oct 19, 2011 Annual return Annual return
Registry Aug 10, 2011 Change of accounting reference date Change of accounting reference date
Financials Aug 2, 2011 Annual accounts Annual accounts
Registry Jul 18, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 23, 2011 Change of registered office address Change of registered office address
Registry May 26, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 26, 2011 Appointment of a man as Director 3439... Appointment of a man as Director 3439...
Registry Apr 14, 2011 Resignation of one Director Resignation of one Director
Registry Apr 13, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 21, 2011 Annual accounts Annual accounts
Registry Feb 21, 2011 Annual return Annual return
Registry Oct 13, 2010 Annual return 3439... Annual return 3439...
Financials Jul 28, 2010 Annual accounts Annual accounts
Registry Mar 1, 2010 Annual return Annual return
Financials Mar 1, 2010 Annual accounts Annual accounts
Registry Mar 1, 2010 Change of particulars for corporate director Change of particulars for corporate director
Registry Jan 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 3439... Statement of satisfaction in full or in part of mortgage or charge 3439...
Registry Jan 5, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Oct 12, 2009 Annual return Annual return
Financials Sep 1, 2009 Annual accounts Annual accounts
Registry Apr 7, 2009 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy