| Date | Description |
| 2025-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/25, NO UPDATES |
| 2025-04-08 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE CLAIRE BOCKING |
| 2025-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24 |
| 2024-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2024 FROM
GROUND FLOOR, 3 SOVEREIGN COURT GRAHAM STREET
BIRMINGHAM
B1 3JR
ENGLAND |
| 2024-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/24, NO UPDATES |
| 2024-04-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
| 2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES |
| 2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
| 2023-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
| 2023-04-07 |
delete address C/O NATIONAL BUSINESS REGISTER GROUP LTD CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL ENGLAND B90 8AG |
| 2023-04-07 |
insert address GROUND FLOOR, 3 SOVEREIGN COURT GRAHAM STREET BIRMINGHAM ENGLAND B1 3JR |
| 2023-04-07 |
update registered_address |
| 2023-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2023 FROM
C/O NATIONAL BUSINESS REGISTER GROUP LTD CENTRAL BOULEVARD
BLYTHE VALLEY PARK
SOLIHULL
B90 8AG
ENGLAND |
| 2022-10-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2022-10-11 |
update statutory_documents FIRST GAZETTE |
| 2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES |
| 2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
| 2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
| 2022-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
| 2021-10-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES |
| 2021-10-12 |
update statutory_documents FIRST GAZETTE |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
| 2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
| 2021-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 2021-04-07 |
delete address 1310 1310 BIRMINGHAM BUSINESS PARK BIRMINGHAM ENGLAND B37 7BF |
| 2021-04-07 |
insert address C/O NATIONAL BUSINESS REGISTER GROUP LTD CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL ENGLAND B90 8AG |
| 2021-04-07 |
update registered_address |
| 2021-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2021 FROM
1310 1310 BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7BF
ENGLAND |
| 2020-12-07 |
delete address SOMERSET HOUSE 6070 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF |
| 2020-12-07 |
insert address 1310 1310 BIRMINGHAM BUSINESS PARK BIRMINGHAM ENGLAND B37 7BF |
| 2020-12-07 |
update registered_address |
| 2020-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2020 FROM
SOMERSET HOUSE 6070 SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7BF |
| 2020-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
| 2020-08-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
| 2020-08-07 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
| 2020-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
| 2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
| 2020-04-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2020-04-18 |
update statutory_documents CESSATION OF ANDREW JONES AS A PSC |
| 2020-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES |
| 2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
| 2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
| 2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
| 2019-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
| 2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
| 2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
| 2018-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
| 2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
| 2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
| 2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
| 2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
| 2016-05-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
| 2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
| 2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
| 2016-04-11 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
| 2015-09-07 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
| 2015-09-07 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
| 2015-08-17 |
update statutory_documents 25/07/15 FULL LIST |
| 2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
| 2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
| 2015-04-24 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
| 2014-10-07 |
delete address SOMERSET HOUSE 6070 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM ENGLAND B37 7BF |
| 2014-10-07 |
insert address SOMERSET HOUSE 6070 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF |
| 2014-10-07 |
update registered_address |
| 2014-10-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
| 2014-10-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
| 2014-09-07 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
| 2014-09-07 |
update statutory_documents 25/07/14 FULL LIST |
| 2014-06-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
21/06/14 TREASURY CAPITAL GBP 1 |
| 2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
| 2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
| 2014-04-15 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
| 2013-08-01 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
| 2013-08-01 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
| 2013-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TIDMARSH |
| 2013-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN TIDMARSH |
| 2013-07-25 |
update statutory_documents 25/07/13 FULL LIST |
| 2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
| 2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
| 2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
| 2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
| 2013-06-21 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
| 2013-06-21 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
| 2013-03-22 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
| 2012-07-27 |
update statutory_documents 25/07/12 FULL LIST |
| 2012-04-02 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
| 2011-07-26 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
| 2011-07-26 |
update statutory_documents 25/07/11 FULL LIST |
| 2011-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2011 FROM
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ |
| 2011-04-04 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
| 2010-07-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
| 2010-07-30 |
update statutory_documents 25/07/10 FULL LIST |
| 2010-07-29 |
update statutory_documents SAIL ADDRESS CREATED |
| 2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 17/07/2010 |
| 2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BOCKING / 17/07/2010 |
| 2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TIDMARSH / 17/07/2010 |
| 2010-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN TIDMARSH / 14/10/2009 |
| 2010-04-26 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
| 2009-08-10 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN TIDMARSH / 31/05/2009 |
| 2009-08-10 |
update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
| 2009-05-12 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
| 2009-04-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2009-04-17 |
update statutory_documents COMPANY NAME CHANGED ATLATAL PARTNERS LIMITED
CERTIFICATE ISSUED ON 21/04/09 |
| 2008-07-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2008-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOCKING / 01/09/2007 |
| 2008-07-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2008-07-25 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
| 2008-05-12 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
| 2007-07-31 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2007-07-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2007-07-31 |
update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
| 2007-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-07-13 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |