A.T. CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-12-30

View Document

06/08/256 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 14, BANK CHAMBERS, 25, JERMYN STREET, LONDON. SW1Y 6HR ENGLAND

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 6-7 POLLEN STREET LONDON W1S 1NJ ENGLAND

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM NEW PENDEREL HOUSE, 2ND FLOOR 283-288, HIGH HOLBORN, LONDON WC1V 7HP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA TENNANT / 01/07/2015

View Document

04/08/154 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 94 SEBRIGHT ROAD BARNET HERTFORDSHIRE EN5 4HN ENGLAND

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM C/O MS AMANDA TENNANT 94 SEBRIGHT ROAD BARNET HERTFORDSHIRE EN5 4HN UNITED KINGDOM

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

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

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/08/1121 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA TENNANT / 29/07/2010

View Document

25/08/1025 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

07/02/107 February 2010 REGISTERED OFFICE CHANGED ON 07/02/2010 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY GARY HAWKES

View Document

22/08/0822 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: C/O RAYNER ESSEX FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE

View Document

24/08/0724 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 128 EAST BARNET ROAD NEW BARNET HERTS EN4 8RE

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

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