About

Registered Number: 03322973
Date of Incorporation: 24/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 38 Charterhouse Road, Godalming, Surrey, GU7 2AQ

 

Established in 1997, Atlanticus Ltd has its registered office in Surrey, it's status at Companies House is "Active". The companies directors are Evans, Sarah Elise, Evans, Sarah Elise, Evans, Gareth Aneirin Rhys, Canter, Kay. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Sarah Elise 10 November 2003 - 1
CANTER, Kay 21 April 1997 10 November 2003 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sarah Elise 01 March 2011 - 1
EVANS, Gareth Aneirin Rhys 21 April 1997 01 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 23 April 2012
RESOLUTIONS - N/A 08 December 2011
CC04 - Statement of companies objects 08 December 2011
SH01 - Return of Allotment of shares 23 August 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AP03 - Appointment of secretary 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 01 April 2004
287 - Change in situation or address of Registered Office 01 March 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 02 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 21 March 2001
287 - Change in situation or address of Registered Office 28 December 2000
AA - Annual Accounts 28 December 2000
287 - Change in situation or address of Registered Office 17 July 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 17 December 1998
287 - Change in situation or address of Registered Office 28 May 1998
225 - Change of Accounting Reference Date 09 April 1998
363s - Annual Return 08 April 1998
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
CERTNM - Change of name certificate 16 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
287 - Change in situation or address of Registered Office 15 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.