A-TEK SOLUTIONS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Registered office address changed from Unit 6 Portland Business Centre Manor House Lane Datchet SL3 9EG England to 124 City Road London EC1V 2NX on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

18/06/2018 June 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR SABINA MAHMOOD

View Document

08/06/208 June 2020 CESSATION OF SABINA MAHMOOD AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 12/11/19 STATEMENT OF CAPITAL GBP 1

View Document

13/01/2013 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1918 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/12/1719 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABINA MAHMOOD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / FASIEL MAHMOOD / 27/07/2015

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SABINA MAHMOOD / 27/07/2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HB

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

17/12/1217 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY REGISTRARS LIMITED

View Document

27/07/1127 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOOMSBURY REGISTRARS LIMITED / 01/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FASIEL MAHMOOD / 01/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABINA MAHMOOD / 01/07/2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL

View Document

31/03/1031 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SABINA SHAHZAD / 06/04/2009

View Document

31/03/0931 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 8 COLDBATH SQUARE LONDON EC1R 5HL

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/05/0414 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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