ATAL CYF

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Notification of Atal Group Uk Limited as a person with significant control on 2018-03-28

View Document

08/04/258 April 2025 Registration of charge 081711140002, created on 2025-04-03

View Document

07/04/257 April 2025 Appointment of Mr Dominic Jeffrey Thew as a director on 2025-04-03

View Document

07/04/257 April 2025 Termination of appointment of Rebecca Louise Rees as a secretary on 2025-04-03

View Document

07/04/257 April 2025 Termination of appointment of David Thomas Rees as a director on 2025-04-03

View Document

20/01/2520 January 2025 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA REES

View Document

26/06/1826 June 2018 ADOPT ARTICLES 28/02/2018

View Document

21/06/1821 June 2018 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 DIRECTOR APPOINTED MRS REBECCA LOUISE REES

View Document

18/08/1718 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM UNIT 1, GEITH WORKS CROWN BUSINESS PARK TREDEGAR BLAEANU GWENT NP22 4EE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081711140001

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 PREVSHO FROM 31/07/2016 TO 29/02/2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/03/163 March 2016 SECRETARY APPOINTED MRS REBECCA LOUISE REES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 6 NEW STREET PONTNEWYDD CWMBRAN NP44 1EE

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM UNIT 1, GEITH WORKS CROWN CWMBRAN NP44 1EE UNITED KINGDOM

View Document

28/04/1528 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

21/10/1421 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

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

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

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

View Accounts

22/04/1322 April 2013 CURRSHO FROM 31/08/2013 TO 31/07/2013

View Document

07/08/127 August 2012 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