A&T PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

25/03/2525 March 2025 Satisfaction of charge 143745250005 in full

View Document

13/03/2513 March 2025 Registration of charge 143745250006, created on 2025-03-03

View Document

07/03/257 March 2025 Registration of charge 143745250005, created on 2025-03-03

View Document

05/03/255 March 2025 Registration of charge 143745250004, created on 2025-03-03

View Document

11/02/2511 February 2025 Satisfaction of charge 143745250002 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 143745250003 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 143745250001 in full

View Document

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

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Certificate of change of name

View Document

09/05/249 May 2024 Registration of charge 143745250003, created on 2024-04-26

View Document

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

View Accounts

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

02/08/232 August 2023 Registration of charge 143745250002, created on 2023-08-01

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Registration of charge 143745250001, created on 2023-08-01

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

13/07/2313 July 2023 Change of details for Mr Taylor Gorga as a person with significant control on 2023-07-12

View Document

11/04/2311 April 2023 Termination of appointment of Silvio Joseph Gorga as a director on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Silvio Joseph Gorga as a director on 2023-04-11

View Document

21/03/2321 March 2023 Registered office address changed from 128 128 City Road London EV1V 2NX United Kingdom to 1st Floor, Units 3 & 4 Cranmere St, Lustleigh Close Matford Business Park Exeter EX2 8PW on 2023-03-21

View Document

23/01/2323 January 2023 Registered office address changed from 59 Sutherland Avenue Petts Wood Orpington BR5 1QY England to 128 128 City Road London EV1V 2NX on 2023-01-23

View Document

26/09/2226 September 2022 Cessation of Eleni Kakoulli as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Termination of appointment of Eleni Kakoulli as a director on 2022-09-26

View Document

24/09/2224 September 2022 Incorporation

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