ATCHA RECORDINGS LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Micro company accounts made up to 2024-12-31 |
01/01/251 January 2025 | Confirmation statement made on 2024-12-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-27 with no updates |
15/02/2315 February 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-27 with no updates |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/04/2020 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | APPOINTMENT TERMINATED, SECRETARY ILLYA WARREN |
12/01/1612 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
02/07/152 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD LE TEXIER / 02/07/2015 |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 306 MILE END ROAD LONDON E1 4LJ |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / ILLYA JAMES WARREN / 15/11/2011 |
10/01/1210 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/04/1111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD LE TEXIER / 11/04/2011 |
11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 81 KEMPE ROAD LONDON NW6 6SN UNITED KINGDOM |
04/04/114 April 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD LE TEXIER / 27/12/2009 |
19/01/1019 January 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 186 PENTONVILLE ROAD LONDON N1 9JP |
09/07/089 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD LE TEXIER / 01/07/2008 |
07/03/087 March 2008 | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
06/03/086 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / ILLYA WARREN / 25/12/2007 |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/02/0721 February 2007 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: THE CHALET 2 BEECHWOOD DRIVE MARLOW BUCKINGHAMSHIRE SL7 2DJ |
23/01/0723 January 2007 | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | NEW SECRETARY APPOINTED |
17/01/0717 January 2007 | DIRECTOR RESIGNED |
17/01/0717 January 2007 | SECRETARY RESIGNED |
17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/03/0614 March 2006 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/10/0518 October 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
02/02/052 February 2005 | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/01/0423 January 2004 | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/10/0328 October 2003 | DELIVERY EXT'D 3 MTH 31/12/02 |
15/04/0315 April 2003 | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
29/05/0229 May 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | SECRETARY RESIGNED |
18/02/0218 February 2002 | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS |
14/01/0214 January 2002 | REGISTERED OFFICE CHANGED ON 14/01/02 FROM: EPPS BUILDING BRIDGE ROAD ASHFORD KENT TN23 1BB |
06/03/016 March 2001 | NEW SECRETARY APPOINTED |
06/03/016 March 2001 | SECRETARY RESIGNED |
27/12/0027 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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