ATL INTERNATIONAL LAW LIMITED

Register to unlock more data on OkredoRegister

ATL INTERNATIONAL LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08832799

Incorporation date

06/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Floor 3 2 The Studios, 318 Chorley Old Road, Bolton BL1 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2014)
dot icon06/03/2026
Micro company accounts made up to 2025-05-31
dot icon31/01/2026
Register inspection address has been changed from PO Box BL1 4AP the White House, Suite 16 42-44 Chorley New Road Bolton England to PO Box BL1 4AP No 2 the Studios 318 Chorley Old Road Bolton BL1 4JU
dot icon30/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon27/05/2025
Registered office address changed from The White House Suite 16 42-44 Chorley New Road Bolton BL1 4AP England to Floor 3 2 the Studios 318 Chorley Old Road Bolton BL1 4JU on 2025-05-27
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon16/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon22/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon15/06/2023
Termination of appointment of Andrea Melocchi as a director on 2023-06-12
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon17/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon31/03/2022
Confirmation statement made on 2021-12-13 with updates
dot icon31/03/2022
Notification of Simon Fagan as a person with significant control on 2021-12-13
dot icon31/03/2022
Cessation of Anchorage Group Ag as a person with significant control on 2021-12-13
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon02/12/2021
Confirmation statement made on 2021-10-29 with updates
dot icon02/12/2021
Cessation of Anchorage Group Plc as a person with significant control on 2020-12-01
dot icon01/12/2021
Notification of Anchorage Group Ag as a person with significant control on 2020-12-01
dot icon01/12/2021
Director's details changed for Mr Simon Paul Fagan on 2021-11-19
dot icon25/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/12/2020
Appointment of Mr Andrea Melocchi as a director on 2020-12-01
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with updates
dot icon29/10/2020
Notification of Anchorage Group Plc as a person with significant control on 2020-06-01
dot icon29/10/2020
Register inspection address has been changed from 24th Floor the Shard 32 London Bridge Street London SE1 9SG United Kingdom to PO Box BL1 4AP the White House, Suite 16 42-44 Chorley New Road Bolton
dot icon28/10/2020
Cessation of Anchorage Group Ag as a person with significant control on 2020-06-01
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/11/2019
Registered office address changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England to The White House Suite 16 42-44 Chorley New Road Bolton BL1 4AP on 2019-11-01
dot icon17/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-05-31
dot icon22/09/2017
Confirmation statement made on 2017-06-01 with updates
dot icon22/09/2017
Notification of Anchorage Group Ag as a person with significant control on 2017-06-01
dot icon22/09/2017
Cessation of Anchorage Group Plc as a person with significant control on 2017-06-01
dot icon30/05/2017
Termination of appointment of Monica Lago as a director on 2017-05-30
dot icon22/05/2017
Current accounting period extended from 2016-12-31 to 2017-05-31
dot icon13/03/2017
Resolutions
dot icon10/03/2017
Termination of appointment of Faye Redmond as a director on 2017-03-01
dot icon19/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon06/10/2016
Register inspection address has been changed from 12 Hay Hill London W1J 8NR England to 24th Floor the Shard 32 London Bridge Street London SE1 9SG
dot icon13/09/2016
Micro company accounts made up to 2015-12-31
dot icon26/08/2016
Appointment of Ms Monica Lago as a director on 2016-08-26
dot icon26/08/2016
Termination of appointment of Elisa Crippa as a director on 2016-06-30
dot icon29/04/2016
Registered office address changed from 12 Hay Hill London W1J 8NR to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 2016-04-29
dot icon08/04/2016
Appointment of Mr Simon Paul Fagan as a director on 2016-04-08
dot icon16/02/2016
Appointment of Ms Elisa Crippa as a director on 2016-02-12
dot icon18/01/2016
Certificate of change of name
dot icon15/01/2016
Termination of appointment of Gianmattia Pucciano as a director on 2016-01-15
dot icon15/01/2016
Termination of appointment of Carlo Battaglino as a director on 2016-01-15
dot icon15/01/2016
Termination of appointment of Karina Maria Valeron as a director on 2016-01-15
dot icon15/01/2016
Appointment of Miss Faye Redmond as a director on 2016-01-15
dot icon14/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon13/01/2016
Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 12 Hay Hill London W1J 8NR
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/05/2015
Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD England to 12 Hay Hill London W1J 8NR on 2015-05-04
dot icon14/04/2015
Termination of appointment of Guglielmo Scarpa as a director on 2015-03-26
dot icon13/04/2015
Certificate of change of name
dot icon03/03/2015
Certificate of change of name
dot icon23/12/2014
Registered office address changed from East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE to 15-17 Grosvenor Gardens London SW1W 0BD on 2014-12-23
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon04/12/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon21/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon20/03/2014
Appointment of Mr Carlo Battaglino as a director
dot icon20/03/2014
Appointment of Mr Guglielmo Scarpa as a director
dot icon06/03/2014
Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 2014-03-06
dot icon19/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon19/02/2014
Register(s) moved to registered inspection location
dot icon18/02/2014
Register inspection address has been changed
dot icon03/02/2014
Termination of appointment of Hatice Mehmet-Quirk as a director
dot icon06/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.57K
-
0.00
-
-
2022
0
17.78K
-
0.00
-
-
2023
0
9.68K
-
0.00
-
-
2023
0
9.68K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.68K £Descended-45.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redmond, Faye
Director
15/01/2016 - 01/03/2017
42
Mrs Hatice Mehmet-Quirk
Director
06/01/2014 - 03/02/2014
24
Scarpa, Guglielmo
Director
20/03/2014 - 26/03/2015
3
Mr Gianmattia Pucciano
Director
06/01/2014 - 15/01/2016
21
Battaglino, Carlo
Director
20/03/2014 - 15/01/2016
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATL INTERNATIONAL LAW LIMITED

ATL INTERNATIONAL LAW LIMITED is an(a) Active company incorporated on 06/01/2014 with the registered office located at Floor 3 2 The Studios, 318 Chorley Old Road, Bolton BL1 4JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATL INTERNATIONAL LAW LIMITED?

toggle

ATL INTERNATIONAL LAW LIMITED is currently Active. It was registered on 06/01/2014 .

Where is ATL INTERNATIONAL LAW LIMITED located?

toggle

ATL INTERNATIONAL LAW LIMITED is registered at Floor 3 2 The Studios, 318 Chorley Old Road, Bolton BL1 4JU.

What does ATL INTERNATIONAL LAW LIMITED do?

toggle

ATL INTERNATIONAL LAW LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATL INTERNATIONAL LAW LIMITED?

toggle

The latest filing was on 06/03/2026: Micro company accounts made up to 2025-05-31.