ATEX DESIGN LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/12/228 December 2022 Change of details for Margaret Watters as a person with significant control on 2022-11-01

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-10-31

View Document

08/12/228 December 2022 Director's details changed for Margaret Watters on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

27/10/2227 October 2022 Notification of Charlotte Watters as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GRAHAM WATTERS

View Document

04/02/194 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1931 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR PHILIP GRAHAM WATTERS

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

13/10/1813 October 2018 REGISTERED OFFICE CHANGED ON 13/10/2018 FROM UNIT 9 ALMOND ROAD FALKIRK FK2 9FQ UNITED KINGDOM

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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