ATC DESIGN AND INTERIORS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

20/05/2220 May 2022 Registered office address changed from Suite15 37 Stanmore Hill Stanmore HA7 3DS England to Ground Floor 37 Abbey Road London NW8 0AT on 2022-05-20

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

03/03/223 March 2022 Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to Suite15 37 Stanmore Hill Stanmore HA7 3DS on 2022-03-03

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Micro company accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL MERRION AVENUE STANMORE MIDDLESEX HA7 4RY

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

07/01/167 January 2016 ANNUAL RETURN MADE UP TO 04/01/16

View Document

07/01/167 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILSON-TATE / 01/04/2015

View Document

07/01/167 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JOHN WILSON-TATE / 01/04/2015

View Document

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 1ST FLOOR 727-729 HIGH ROAD LONDON N12 0BP

View Document

29/01/1529 January 2015 ANNUAL RETURN MADE UP TO 04/01/15

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/146 January 2014 ANNUAL RETURN MADE UP TO 04/01/14

View Document

04/03/134 March 2013 ANNUAL RETURN MADE UP TO 04/01/13

View Document

14/01/1314 January 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

03/10/123 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

30/01/1230 January 2012 ANNUAL RETURN MADE UP TO 04/01/12

View Document

30/01/1230 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILSON-TATE / 04/01/2012

View Document

30/01/1230 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JOHN WILSON-TATE / 04/01/2012

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

25/05/1125 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JOHN WILSON-TATE / 04/01/2010

View Document

25/05/1125 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON-TATE / 04/01/2010

View Document

12/01/1112 January 2011 ANNUAL RETURN MADE UP TO 04/01/11

View Document

07/01/107 January 2010 LLP MEMBER APPOINTED CHRISTOPHER WILSON-TATE

View Document

07/01/107 January 2010 LLP MEMBER APPOINTED MATTHEW JOHN WILSON-TATE

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, LLP MEMBER COMPANY DIRECTORS LIMITED

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, LLP MEMBER TEMPLE SECRETARIES LIMITED

View Document

04/01/104 January 2010 INCORPORATION DOCUMENT CERTIFICATE OF 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