-
ATAMATE CONSULTING LTD - Celtic House Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom
Company Information
- Company registration number
- 07576418
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Celtic House Caxton Place
- Pentwyn
- Cardiff
- CF23 8HA
- United Kingdom Celtic House Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom UK
Management
- Managing Directors
- MILES, Hugh Alexander Cockburn
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-24
- Age Of Company 2011-03-24 13 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mr Joe Miles
- -
- Atamate Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ATLAS CONTROLS LTD
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-03-24
- Annual Return
- Due Date: 2024-09-16
- Last Date: 2023-09-02
-
ATAMATE CONSULTING LTD Company Description
- ATAMATE CONSULTING LTD is a ltd registered in United Kingdom with the Company reg no 07576418. Its current trading status is "live". It was registered 2011-03-24. It was previously called ATLAS CONTROLS LTD. It has declared SIC or NACE codes as "43999". It has 1 director The latest annual return was filed up to 2012-03-24.It can be contacted at Celtic House Caxton Place .
Get ATAMATE CONSULTING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Atamate Consulting Ltd - Celtic House Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom
- 2011-03-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ATAMATE CONSULTING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-09-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-27) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-06) - AA
-
confirmation-statement-with-updates (2022-09-08) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
appoint-person-director-company-with-name-date (2021-03-09) - AP01
-
termination-director-company-with-name-termination-date (2021-03-09) - TM01
-
termination-director-company-with-name-termination-date (2021-09-02) - TM01
-
confirmation-statement-with-updates (2021-09-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-12) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
confirmation-statement-with-updates (2020-09-13) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2020-01-04) - AAMD
keyboard_arrow_right 2019
-
resolution (2019-09-10) - RESOLUTIONS
-
resolution (2019-11-12) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-10-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
cessation-of-a-person-with-significant-control (2019-09-03) - PSC07
-
cessation-of-a-person-with-significant-control (2019-07-26) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-24) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
termination-director-company-with-name-termination-date (2018-11-27) - TM01
-
appoint-person-director-company-with-name-date (2018-11-27) - AP01
-
confirmation-statement-with-no-updates (2018-10-29) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-26) - CS01
-
notification-of-a-person-with-significant-control (2017-09-14) - PSC02
-
appoint-person-director-company-with-name-date (2017-09-06) - AP01
-
change-to-a-person-with-significant-control (2017-09-13) - PSC04
-
notification-of-a-person-with-significant-control (2017-09-13) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-08-24) - AA
-
confirmation-statement-with-updates (2017-03-25) - CS01
-
change-person-director-company-with-change-date (2017-03-23) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-26) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-28) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-11-20) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-26) - AA
keyboard_arrow_right 2011
-
incorporation-company (2011-03-24) - NEWINC