ATHENIAN IT DEVELOPMENTS LTD

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Lee Minkoff as a director on 2025-06-02

View Document

03/06/253 June 2025 Termination of appointment of Jesse Serventi as a director on 2025-06-02

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Voluntary strike-off action has been suspended

View Document

27/02/2527 February 2025 Voluntary strike-off action has been suspended

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

18/11/2418 November 2024 Statement of capital on 2024-11-18

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Resolutions

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

13/02/2413 February 2024 Appointment of Mr Lee Minkoff as a director on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of Sophie Louisa Dorothea Neill as a secretary on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of Kevin Edward Smith as a director on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of Michael Bailey as a director on 2024-02-01

View Document

13/02/2413 February 2024 Appointment of Mr Matthew Sunderman as a director on 2024-02-01

View Document

13/02/2413 February 2024 Appointment of Mr Robert Corrao as a director on 2024-02-01

View Document

13/02/2413 February 2024 Appointment of Mr Jesse Serventi as a director on 2024-02-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Termination of appointment of Neil Renfrew as a director on 2021-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RENFREW / 31/01/2021

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAILEY / 19/03/2018

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINNACLE OPES ATHENIAN LIMITED

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD SMITH / 19/03/2018

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RENFREW / 19/03/2018

View Document

29/04/1929 April 2019 CESSATION OF NEIL RENFREW AS A PSC

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 4 HIGH STREET ALTON HAMPSHIRE GU34 1BU

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALLIS

View Document

04/04/184 April 2018 SECRETARY APPOINTED SOPHIE LOUISA DOROTHEA NEILL

View Document

04/04/184 April 2018 DIRECTOR APPOINTED KEVIN EDWARD SMITH

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR MICHAEL BAILEY

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SELLORS

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 10174.45

View Document

19/12/1719 December 2017 14/11/17 STATEMENT OF CAPITAL GBP 10066.51

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RENFREW / 20/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 24/07/13 STATEMENT OF CAPITAL GBP 400

View Document

01/08/131 August 2013 27/07/13 STATEMENT OF CAPITAL GBP 10000

View Document

01/05/131 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 22/02/12 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED DR CHRISTOPHER ROY WALLIS

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 2 JARDINE HOUSE THE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX UNITED KINGDOM

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR ANDREW JOHN SELLORS

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR JAMES ROBERT GILES COATES

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 2 JARDINE HOUSE THE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD HARROW MIDDLESEX GU22 7HD UNITED KINGDOM

View Document

26/04/1026 April 2010 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