ADVANCED TECHNOLOGY INNOVATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 31/07/2531 July 2025 | Application to strike the company off the register |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-09-10 with no updates |
| 07/03/247 March 2024 | Micro company accounts made up to 2023-09-29 |
| 29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
| 10/07/2310 July 2023 | Micro company accounts made up to 2022-09-29 |
| 29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
| 23/09/2223 September 2022 | Micro company accounts made up to 2021-09-29 |
| 23/09/2223 September 2022 | Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF to The Old Drill Hall 10 Arnot Hill Road Arnold Nottingham Nottinghamshire NG5 6LJ on 2022-09-23 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-09-10 with no updates |
| 29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
| 28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 01/07/161 July 2016 | SECRETARY APPOINTED FRANCES SALA |
| 30/06/1630 June 2016 | APPOINTMENT TERMINATED, SECRETARY ARTURO SALA |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 05/11/155 November 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO COLOMBO / 31/10/2014 |
| 31/10/1431 October 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
| 31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO COLOMBO / 31/10/2014 |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 13/09/1313 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
| 05/07/135 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 01/11/121 November 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
| 03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 05/03/125 March 2012 | SECRETARY APPOINTED ARTURO SALA |
| 05/03/125 March 2012 | APPOINTMENT TERMINATED, SECRETARY ANDREA COLOMBO |
| 21/10/1121 October 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
| 05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO COLOMBO / 17/10/2009 |
| 05/10/105 October 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
| 05/07/105 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 16/10/0916 October 2009 | Annual return made up to 10 September 2009 with full list of shareholders |
| 02/08/092 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 30/07/0930 July 2009 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7QX |
| 04/11/084 November 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
| 03/10/083 October 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 24/10/0724 October 2007 | RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS |
| 15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 14/11/0614 November 2006 | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
| 11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 20/09/0520 September 2005 | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
| 22/07/0522 July 2005 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: CHIPCASE NELSON ACCOUNTANTS 9 KENSINGTON COCKTON HILL ROAD BISHOP AUCKLAND COUNTY DURHAM DL14 6HX |
| 18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 08/11/048 November 2004 | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
| 03/12/033 December 2003 | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS |
| 18/02/0318 February 2003 | NEW SECRETARY APPOINTED |
| 23/01/0323 January 2003 | DIRECTOR RESIGNED |
| 23/01/0323 January 2003 | NEW DIRECTOR APPOINTED |
| 23/01/0323 January 2003 | SECRETARY RESIGNED |
| 14/01/0314 January 2003 | REGISTERED OFFICE CHANGED ON 14/01/03 FROM: BARRINGTON CHAMBERS 23A VICTORIA AVENUE BISHOP AUCKLAND DURHAM DL14 7NE |
| 10/09/0210 September 2002 | SECRETARY RESIGNED |
| 10/09/0210 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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