ATECH PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

16/02/2216 February 2022 Notification of Sohéil Dr Asgari as a person with significant control on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / ATECH HOLDING GMBH I. GR. / 06/08/2019

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATECH HOLDING GMBH I. GR.

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 CESSATION OF CORA GRAEFIN ZU SOLMS-ROEDELHEIM AS A PSC

View Document

29/01/1929 January 2019 INC NOM CAP 27/11/2018

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR CORA GRAEFIN ZU SOLMS-ROEDELHEIM

View Document

22/01/1922 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 3000

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED DR. NEDJLA MAMEGHANI-ASGARI

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM C/O EOFFICE HOLDEN HOUSE 54-68 OXFORD STREET OR 57 RATHBONE PLACE LONDON W1T 1JU

View Document

08/02/168 February 2016 COMPANY NAME CHANGED ATECH SYSTEM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/02/16

View Document

09/12/159 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM C/O EOFFICE 20 BROADWICK STREET LONDON W1F 8HT

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM HOLDEN HOUSE 54-68 OXFORD STREET OR 57 RATHBONE PLACE EOFFICE LONDON W1T 1JU ENGLAND

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM, EOFFICE 2 SHERATON STREET, LONDON, W1F 8BH

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/12/1227 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORA GRAEFIN ZU SOLMS-ROEDELHEIM / 30/08/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SOHEIL ASGARI / 30/08/2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DR SOHEIL ASGARI / 30/08/2010

View Document

16/12/1016 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 COMPANY NAME CHANGED ATECH ASGARI & ASSOCIATES TECHNOLOGY CONSULTING LIMITED CERTIFICATE ISSUED ON 25/05/10

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 CHANGE OF NAME 02/12/2009

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1011 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORA GRAEFIN ZU SOLMS-ROEDELHEIM / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SOHEIL ASGARI / 11/01/2010

View Document

25/11/0925 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/0924 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/079 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/12/05; NO CHANGE OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 CHANGE GERMAN HEADQUART 18/02/05

View Document

02/03/052 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 £ NC 2000/102000 05/07

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 39/40 CALTHORPE ROAD, BIRMINGHAM, WEST MIDLANDS, B15 1TS

View Document

14/07/0414 July 2004 CHANGE OF RO 06/07/04

View Document

14/07/0414 July 2004 OPEN GERMAN OFFICE 06/07/04

View Document

14/07/0414 July 2004 NC INC ALREADY ADJUSTED 05/07/04

View Document

14/07/0414 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0414 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/038 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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