ATHENA DIGITAL SOLUTIONS LTD

Company Documents

DateDescription
02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/2020 May 2020 APPLICATION FOR STRIKING-OFF

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM SUITE 1 MARPLE HOUSE 39 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6BD

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MRS AMY LOUISE MAGUIRE

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 COMPANY NAME CHANGED ATHENA SALES DEVELOPMENT LTD CERTIFICATE ISSUED ON 18/12/17

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

05/03/175 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ALLEN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/06/154 June 2015 DIRECTOR APPOINTED STEPHANIE JOYCE ALLEN

View Document

12/03/1512 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALAN SPRATT / 03/10/2012

View Document

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 117 STOCKPORT ROAD MARPLE STOCKPORT SK6 6AF UNITED KINGDOM

View Document

12/04/1212 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED JEZERO ASSOCIATE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/04/12

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information