ATC DESIGN AND INTERIORS LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 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 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 03/03/223 March 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 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 |
| 24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
| 24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
| 23/11/2123 November 2021 | Micro company accounts made up to 2020-03-31 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
| 31/03/2031 March 2020 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/07/172 July 2017 | REGISTERED OFFICE CHANGED ON 02/07/2017 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND |
| 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 |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 07/01/167 January 2016 | ANNUAL RETURN MADE UP TO 04/01/16 |
| 07/01/167 January 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILSON-TATE / 01/04/2015 |
| 07/01/167 January 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JOHN WILSON-TATE / 01/04/2015 |
| 24/12/1524 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 1ST FLOOR 727-729 HIGH ROAD LONDON N12 0BP |
| 29/01/1529 January 2015 | ANNUAL RETURN MADE UP TO 04/01/15 |
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/01/146 January 2014 | ANNUAL RETURN MADE UP TO 04/01/14 |
| 04/03/134 March 2013 | ANNUAL RETURN MADE UP TO 04/01/13 |
| 14/01/1314 January 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
| 03/10/123 October 2012 | 31/01/12 TOTAL EXEMPTION FULL |
| 03/10/123 October 2012 | 31/01/11 TOTAL EXEMPTION FULL |
| 31/01/1231 January 2012 | DISS40 (DISS40(SOAD)) |
| 30/01/1230 January 2012 | ANNUAL RETURN MADE UP TO 04/01/12 |
| 30/01/1230 January 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILSON-TATE / 04/01/2012 |
| 30/01/1230 January 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JOHN WILSON-TATE / 04/01/2012 |
| 10/01/1210 January 2012 | FIRST GAZETTE |
| 25/05/1125 May 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JOHN WILSON-TATE / 04/01/2010 |
| 25/05/1125 May 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON-TATE / 04/01/2010 |
| 12/01/1112 January 2011 | ANNUAL RETURN MADE UP TO 04/01/11 |
| 07/01/107 January 2010 | LLP MEMBER APPOINTED CHRISTOPHER WILSON-TATE |
| 07/01/107 January 2010 | LLP MEMBER APPOINTED MATTHEW JOHN WILSON-TATE |
| 07/01/107 January 2010 | APPOINTMENT TERMINATED, LLP MEMBER COMPANY DIRECTORS LIMITED |
| 07/01/107 January 2010 | APPOINTMENT TERMINATED, LLP MEMBER TEMPLE SECRETARIES LIMITED |
| 04/01/104 January 2010 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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