ATLANTA IT SCHOOLS LTD

Register to unlock more data on OkredoRegister

ATLANTA IT SCHOOLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07073418

Incorporation date

11/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

97 Vanguard Millenium Harbour, Westferry Road, London E14 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2009)
dot icon21/02/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon19/02/2026
Change of details for Mrs Tracey Ann Hyde as a person with significant control on 2026-02-19
dot icon20/08/2025
Micro company accounts made up to 2024-11-30
dot icon05/02/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-11-30
dot icon28/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-11-30
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon16/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon20/02/2022
Termination of appointment of Jitendra Mandavia as a secretary on 2022-02-14
dot icon12/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon01/12/2020
Cessation of Miles Mcbain as a person with significant control on 2020-03-31
dot icon14/07/2020
Micro company accounts made up to 2019-11-30
dot icon01/05/2020
Termination of appointment of Miles Drew Mcbain as a director on 2020-04-20
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-11-30
dot icon09/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon19/04/2018
Micro company accounts made up to 2017-11-30
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon20/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon21/11/2017
Notification of Miles Mcbain as a person with significant control on 2017-05-15
dot icon21/11/2017
Notification of Harry Benham as a person with significant control on 2017-05-15
dot icon15/05/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon15/05/2017
Termination of appointment of Tracey Ann Hyde as a director on 2017-05-15
dot icon15/05/2017
Appointment of Mr Miles Mcbain as a director on 2017-05-15
dot icon15/05/2017
Appointment of Mr Harry Benham as a director on 2017-05-15
dot icon04/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/01/2017
Resolutions
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon18/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon23/10/2012
Registered office address changed from 24 Meridian Place London E14 9FF England on 2012-10-23
dot icon23/10/2012
Appointment of Mr Jitendra Mandavia as a secretary
dot icon23/10/2012
Termination of appointment of Michael Byrne as a director
dot icon23/10/2012
Appointment of Mrs Tracey Ann Hyde as a director
dot icon06/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon11/11/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.20K
-
0.00
654.00
-
2022
0
23.30K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyde, Tracey Ann
Director
01/10/2012 - 15/05/2017
19
Mandavia, Jitendra
Secretary
01/10/2012 - 14/02/2022
-
Byrne, Michael Peter
Director
11/11/2009 - 02/10/2012
1
Mcbain, Miles Drew
Director
15/05/2017 - 20/04/2020
8
Benham, Harry
Director
15/05/2017 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTA IT SCHOOLS LTD

ATLANTA IT SCHOOLS LTD is an(a) Active company incorporated on 11/11/2009 with the registered office located at 97 Vanguard Millenium Harbour, Westferry Road, London E14 8LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTA IT SCHOOLS LTD?

toggle

ATLANTA IT SCHOOLS LTD is currently Active. It was registered on 11/11/2009 .

Where is ATLANTA IT SCHOOLS LTD located?

toggle

ATLANTA IT SCHOOLS LTD is registered at 97 Vanguard Millenium Harbour, Westferry Road, London E14 8LZ.

What does ATLANTA IT SCHOOLS LTD do?

toggle

ATLANTA IT SCHOOLS LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ATLANTA IT SCHOOLS LTD?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2025-11-30 with no updates.