About

Registered Number: 06872478
Date of Incorporation: 07/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA

 

Atlantean Enterprises Ltd was registered on 07 April 2009 and has its registered office in Leamington Spa, Warwickshire, it's status at Companies House is "Active". The companies directors are listed as O'connor, David Martin, Ocs Corporate Secretaries Limited at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, David Martin 07 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
OCS CORPORATE SECRETARIES LIMITED 07 April 2009 07 April 2009 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 11 December 2013
DISS40 - Notice of striking-off action discontinued 07 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
288a - Notice of appointment of directors or secretaries 05 August 2009
RESOLUTIONS - N/A 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
NEWINC - New incorporation documents 07 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.