ATC DESIGN LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Change of details for Mr Richard David Wilson as a person with significant control on 2024-03-20

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

25/03/2425 March 2024 Change of details for Mr Richard David Wilson as a person with significant control on 2024-03-20

View Document

25/03/2425 March 2024 Termination of appointment of Carla Marie Wilson as a director on 2024-03-20

View Document

25/03/2425 March 2024 Termination of appointment of Carla Marie Wilson as a secretary on 2024-03-22

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

25/03/2425 March 2024 Cessation of Carla Marie Wilson as a person with significant control on 2024-03-20

View Document

25/03/2425 March 2024 Registered office address changed from 183 Appleby Street Cheshunt Waltham Cross Hertfordshire EN7 6QX England to 662 High Road London N12 0NL on 2024-03-25

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

05/10/225 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 UNAUDITED ABRIDGED

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 04/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID WILSON

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CARLA MARIE WILSON / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR RICHARD DAVID WILSON

View Document

14/01/1914 January 2019 SECRETARY APPOINTED MRS CARLA MARIE WILSON

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

09/03/179 March 2017 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