General information

Name:

Atlantis Assets Ltd

Office Address:

5 London Road Rainham ME8 7RG Gillingham

Number: 08143865

Incorporation date: 2012-07-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Atlantis Assets Limited with Companies House Reg No. 08143865 has been operating on the market for 12 years. This Private Limited Company is officially located at 5 London Road, Rainham in Gillingham and their post code is ME8 7RG. This company's SIC code is 41100 meaning Development of building projects. Atlantis Assets Ltd filed its latest accounts for the period that ended on March 31, 2023. Its most recent confirmation statement was released on November 15, 2022.

With regards to the company, the full range of director's assignments have so far been done by Daljit B. who was selected to lead the company in 2016 in July. The following company had been guided by Satnam S. till July 2016. What is more another director, specifically Steve B. gave up the position on 31st July 2016.

Daljit B. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Daljit B.

Role: Director

Appointed: 31 July 2016

Latest update: 15 April 2024

People with significant control

Daljit B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Diljit B.
Notified on 6 April 2016
Ceased on 22 November 2016
Nature of control:
substantial control or influence
Satnam S.
Notified on 6 April 2016
Ceased on 31 July 2016
Nature of control:
substantial control or influence
Steve B.
Notified on 6 April 2016
Ceased on 16 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts
Start Date For Period Covered By Report 16 July 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 March 2016
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 1 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 March 2014
Date Approval Accounts 14 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/11/07 (CS01)
filed on: 7th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Unit 12, Riverside One Sir Thomas Longley Road

Post code:

ME2 4DP

City / Town:

Rochester

HQ address,
2014

Address:

Unit 12, Riverside One Sir Thomas Longley Road

Post code:

ME2 4DP

City / Town:

Rochester

HQ address,
2015

Address:

Unit 12, Riverside One Sir Thomas Longley Road

Post code:

ME2 4DP

City / Town:

Rochester

HQ address,
2016

Address:

Unit 12, Riverside One Sir Thomas Longley Road

Post code:

ME2 4DP

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Similar companies nearby

Closest companies