ATTEST TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-09

View Document

16/06/2516 June 2025 NewStatement of capital following an allotment of shares on 2025-06-04

View Document

09/04/259 April 2025 Registered office address changed from 21-33 Great Eastern Street London EC2A 3EJ England to 25 Worship Street London EC2A 2DX on 2025-04-09

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

11/02/2511 February 2025 Termination of appointment of Sana Ayub as a director on 2025-02-07

View Document

07/01/257 January 2025 Notification of a person with significant control statement

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

06/01/256 January 2025 Cessation of Jeremy Bennett Biddle King as a person with significant control on 2024-11-28

View Document

02/12/242 December 2024 Appointment of Mr Todd Roger Latham as a director on 2024-11-28

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-18

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

29/08/2329 August 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

20/08/2320 August 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

16/08/2316 August 2023 Satisfaction of charge 094458830003 in full

View Document

07/08/237 August 2023 Group of companies' accounts made up to 2022-11-30

View Document

14/07/2314 July 2023 Appointment of Mr Philip Chopin as a director on 2023-07-13

View Document

14/07/2314 July 2023 Termination of appointment of Colin Hale Bryant as a director on 2023-07-13

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

25/05/2325 May 2023 Director's details changed for Mr Jeremy Bennett Biddle King on 2023-05-04

View Document

04/05/234 May 2023 Appointment of Ms Sana Ayub as a director on 2023-05-03

View Document

04/05/234 May 2023 Registered office address changed from 25 Holywell Row London EC2A 4XE England to 21-33 Great Eastern Street London EC2A 3EJ on 2023-05-04

View Document

01/05/231 May 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

05/04/235 April 2023 Cessation of New Enterprise Associates 16, Limited Partnership as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Mr Jeremy Bennett Biddle King as a person with significant control on 2023-04-04

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

27/02/2327 February 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-06

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2022-02-06

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

31/10/2231 October 2022 Termination of appointment of Emily Anne Lincoln-Gordon as a director on 2022-10-20

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/01/225 January 2022 Termination of appointment of Tony Hunter as a director on 2021-09-17

View Document

30/12/2130 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-08-18

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

23/09/2123 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-08-18

View Document

09/09/219 September 2021 Statement of capital following an allotment of shares on 2021-08-18

View Document

11/08/2111 August 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-12

View Document

21/07/2121 July 2021 Appointment of Mr Colin Hale Bryant as a director on 2021-07-12

View Document

21/07/2121 July 2021 Termination of appointment of Crystal Huang as a director on 2021-07-12

View Document

20/05/2120 May 2021 Statement of capital following an allotment of shares on 2021-05-12

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/09/2025 September 2020 15/09/20 STATEMENT OF CAPITAL GBP 15.729781

View Document

26/08/2026 August 2020 26/08/20 STATEMENT OF CAPITAL GBP 15.628155

View Document

12/08/2012 August 2020 28/07/20 STATEMENT OF CAPITAL GBP 15.628052

View Document

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094458830001

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 51 EASTCHEAP LONDON EC3M 1JP UNITED KINGDOM

View Document

28/05/2028 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MRS EMILY ANNE LINCOLN-GORDON

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WALKER

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094458830002

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MERIWETHER BECKWITH

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR DAVID EDWARD CHRISTIAN MOTT

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW ENTERPRISE ASSOCIATES 16, LIMITED PARTNERSHIP

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BENNETT BIDDLE KING / 12/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY BENNETT BIDDLE KING / 12/11/2019

View Document

05/09/195 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 15.566164

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM NOTCUTT HOUSE 36 SOUTHWARK BRIDGE ROAD LONDON SE1 9EU ENGLAND

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR MARK EDWARD WALKER

View Document

12/04/1912 April 2019 ADOPT ARTICLES 15/03/2019

View Document

12/04/1912 April 2019 15/03/19 STATEMENT OF CAPITAL GBP 15.566164

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MS CRYSTAL HUANG

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094458830001

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1814 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 11.58464

View Document

04/07/184 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM C/O ATTEST 41 CORSHAM STREET LONDON N1 6DR ENGLAND

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

07/09/177 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 9.414711

View Document

27/03/1727 March 2017 ADOPT ARTICLES 17/03/2017

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MERIWETHER BECKWITH

View Document

30/01/1730 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/02/16

View Document

12/01/1712 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

04/12/164 December 2016 PREVSHO FROM 31/03/2017 TO 30/11/2016

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM C/O ATTEST 18-21 CORSHAM STREET LONDON N1 6DR ENGLAND

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM C/O ATTEST 1 FORE STREET LONDON EC2Y 9DT ENGLAND

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. TONY HUNTER / 04/03/2016

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

24/11/1524 November 2015 CURRSHO FROM 28/02/2016 TO 31/01/2016

View Document

15/10/1515 October 2015 ADOPT ARTICLES 25/09/2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM C/O ATTEST 1 FORE STREET LONDON EC2Y 5EJ ENGLAND

View Document

15/10/1515 October 2015 SUB-DIVISION 25/09/15

View Document

15/10/1515 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 6.546698

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JOHN PATRICK LANE / 14/10/2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR DAMIEN JOHN PATRICK LANE

View Document

15/08/1515 August 2015 REGISTERED OFFICE CHANGED ON 15/08/2015 FROM FLAT 13, 260 WATERLOO ROAD LONDON SE1 8RH UNITED KINGDOM

View Document

15/08/1515 August 2015 DIRECTOR APPOINTED MR. TONY HUNTER

View Document

18/02/1518 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company