ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-08-31

View Document

08/11/248 November 2024 Termination of appointment of Florence Desportes as a secretary on 2024-11-06

View Document

08/11/248 November 2024 Appointment of Mrs Bidisha Banerjee as a secretary on 2024-11-06

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Termination of appointment of Sean Fielding as a director on 2023-07-01

View Document

28/02/2428 February 2024 Registered office address changed from 1 West Regent Street Glasgow G2 1AP Scotland to Bradley Campbell & Company Brougham Street Greenock PA16 8AA on 2024-02-28

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Termination of appointment of Timothy Patrick Boyle as a director on 2023-07-20

View Document

06/06/236 June 2023 Appointment of Ms Amanda Patricia Mcalpine as a director on 2021-03-01

View Document

01/06/231 June 2023 Appointment of Dr Angela Rose-Marie Miller as a director on 2023-05-19

View Document

01/06/231 June 2023 Termination of appointment of Hannah Dvorak Carbone as a director on 2023-05-18

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

26/09/2226 September 2022 Appointment of Ms Florence Desportes as a secretary on 2022-09-15

View Document

26/09/2226 September 2022 Termination of appointment of Nia Elizabeth Van Der Velden as a secretary on 2022-09-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 Appointment of Mr. Adam Stoten as a director on 2021-12-07

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/09/2130 September 2021 Appointment of Mrs. Elvira Helena Helena Mendoza as a secretary on 2021-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

04/03/214 March 2021 DIRECTOR APPOINTED PROF DR. FAZILET VARDAR

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED DR HANNAH DVORAK CARBONE

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR ALWIN LEUNG WONG

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MS ALESSANDRA BACCIGOTTI

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR HENRIC RHEDIN

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA SAVATSKI

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES ZANEWICZ

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 DIRECTOR APPOINTED DR HELENA MONTIEL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED LAURA SAVATSKI

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED DR TIMOTHY PATRICK BOYLE

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FIELDING / 08/09/2018

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WINWOOD

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON CAMPBELL

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN CULLEN

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAN

View Document

08/09/188 September 2018 DIRECTOR APPOINTED DR HENRIC PER VICTOR RHEDIN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR JAMES ZANEWICZ

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 1 1 WEST REGENT STREET GLASGOW G2 1AP SCOTLAND

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED DR ALISON CAMPBELL

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY DW COMPANY SERVICES LIMITED

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 191 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2LD

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 08/03/16 NO MEMBER LIST

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR SEAN FIELDING

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON CAMPBELL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR STEVEN TAN

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED DR DAVID WINWOOD

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN STEIN

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JANE MUIR

View Document

09/03/159 March 2015 08/03/15 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON CAMPBELL / 01/03/2014

View Document

12/03/1412 March 2014 08/03/14 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN EDWARD CULLEN / 01/10/2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN EDWARD CULLEN / 01/10/2012

View Document

26/03/1326 March 2013 08/03/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR JANE MUIR

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN FLANIGAN

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDY SIERAKOWSKI

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS JANE MUIR

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS JANE MUIR

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GULLEY

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR SEAN P FLANIGAN

View Document

26/03/1226 March 2012 08/03/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON TSAI

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN STEIN / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON CAMPBELL / 31/08/2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDY SIERAKOWSKI / 31/08/2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GULLEY / 31/08/2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN STEIN / 31/08/2011

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR CHRISTIAN STEIN

View Document

28/03/1128 March 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

17/03/1117 March 2011 08/03/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 ADOPT ARTICLES 20/10/2010

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED DR ALISON CAMPBELL

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED ANDY SIERAKOWSKI

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED SIMON TSAI

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED DAVID GULLEY

View Document

07/05/107 May 2010 DIRECTOR APPOINTED DR KEVIN EDWARD CULLEN

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC GALBRAITH

View Document

08/03/108 March 2010 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