ATC PARTNERSHIP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Registered office address changed from Mark Hayward Accountants 67 Church Road Hove East Sussex BN3 2BD England to 71 Church Road Hove BN3 2BB on 2025-05-14 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
16/07/2416 July 2024 | Confirmation statement made on 2023-08-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-07 with updates |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
02/02/232 February 2023 | Annual return made up to 2016-06-29 with full list of shareholders |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Micro company accounts made up to 2021-12-31 |
16/12/2216 December 2022 | Registered office address changed from 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE England to Mark Hayward Accountants 67 Church Road Hove East Sussex BN3 2BD on 2022-12-16 |
25/03/2225 March 2022 | Certificate of change of name |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
28/02/2228 February 2022 | Micro company accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
02/04/202 April 2020 | CURREXT FROM 30/06/2020 TO 31/12/2020 |
05/02/205 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM C/O ACCOUNTANTS HAYWARD 2 THE DRIVE HOVE SUSSEX BN3 3PT |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 1 OAK COURT 72 BETHEL ROAD SEVENOAKS KENT TN13 3UE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/05/1618 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/02/1425 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
11/10/1311 October 2013 | CURREXT FROM 31/12/2013 TO 30/06/2014 |
10/10/1310 October 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
10/10/1310 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
19/02/1319 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 69 HIGH STREET WESTERHAM KENT TN16 1RE UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/02/1213 February 2012 | DIRECTOR APPOINTED GRAHAM JOSEPH SANGER |
06/02/126 February 2012 | DIRECTOR APPOINTED GRAHAM JOSEPH SANGER |
03/02/123 February 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
31/01/1231 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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