A1TYC LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

09/12/219 December 2021 Director's details changed for Natalia O'brien-Malone on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Thomas Joseph O'brien-Malone on 2021-12-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY JULIE BARKER

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

24/10/1924 October 2019 COMPANY NAME CHANGED ABUNDANCE ONE TRAINING YOUR COACHES LIMITED CERTIFICATE ISSUED ON 24/10/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 DIRECTOR APPOINTED NATALIA O'BRIEN-MALONE

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA O'BRIEN-MALONE

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 20 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHANTS NN2 7AZ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/05/1616 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/06/1430 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/05/1317 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/05/1214 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM UNIT D4 CHURCHAM BUSINESS PARK CHURCHAM GLOUCESTER GLOUCESTERSHIRE GL2 8AX

View Document

04/05/114 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/1030 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM UNIT D4 CHURCHAM BUSINESS PARK CHURCHAM GLOUCESTER GLOUCESTERSHIRE GL2 8AY

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS O'BRIEN-MALONE / 01/01/2008

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 130 AZTEC PARK AVENUE BRISTOL BS32 4UB

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NC INC ALREADY ADJUSTED 30/09/03

View Document

14/05/0414 May 2004 £ NC 100/1000 30/09/0

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

09/12/039 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

08/12/038 December 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

28/10/0328 October 2003 FIRST GAZETTE

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 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