ADVANCED TREASURY TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-01 with no updates

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

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/10/194 October 2019 CESSATION OF ANDREW RICHARD WILSON ELLIOTT AS A PSC

View Document

04/10/194 October 2019 SECRETARY APPOINTED MR GILES ELLIOTT

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR GILES ELLIOTT

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW ELLIOTT

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIOTT

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

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

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

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

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM THE OLD SCHOOL HOUSE 69 DUCK STREET SUTTON VENY WARMINSTER BA12 7AL UNITED KINGDOM

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

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

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

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

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WILSON ELLIOTT / 20/01/2011

View Document

12/09/1112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD WILSON ELLIOTT / 20/01/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 Annual return made up to 1 September 2010 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

19/11/0919 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WILSON ELLIOTT / 01/02/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD WILSON ELLIOTT / 31/01/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM SUITE A GOSTREY HOUSE UNION ROAD FARNHAM SURREY GU9 7PT

View Document

17/03/0917 March 2009 RETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ELLIOTT / 31/08/2008

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ELLIOTT / 23/01/2009

View Document

23/01/0923 January 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 5 ST GEORGES YARD, CASTLE STREET, FARNHAM, SURREY GU9 7LW

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/12/988 December 1998 £ IC 1000/920 30/10/98 £ SR 80@1=80

View Document

08/12/988 December 1998 £ IC 920/880 30/10/98 £ SR 40@1=40

View Document

05/10/985 October 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: C/O KINNEAR & COMPANY, 59 LANSDOWNE PLACE, HOVE, EAST SUSSEX BN3 1FL

View Document

12/11/9712 November 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: KINNEAR & COMPANY, 40 BLATCHINGTON ROAD, HOVE, EAST SUSSEX, BN3 3YH

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/09/949 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/949 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: 47 MARKET STREET, THE LANES, BRIGHTON, EAST SUSSEX BN1 1HH

View Document

16/09/9216 September 1992 SECRETARY RESIGNED

View Document

01/09/921 September 1992 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