ATI CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 07/04/257 April 2025 | Confirmation statement made on 2025-03-14 with no updates | 
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 | 
| 27/11/2427 November 2024 | Compulsory strike-off action has been discontinued | 
| 15/10/2415 October 2024 | First Gazette notice for compulsory strike-off | 
| 15/10/2415 October 2024 | First Gazette notice for compulsory strike-off | 
| 04/06/244 June 2024 | Compulsory strike-off action has been discontinued | 
| 04/06/244 June 2024 | Compulsory strike-off action has been discontinued | 
| 03/06/243 June 2024 | Confirmation statement made on 2024-03-14 with no updates | 
| 03/06/243 June 2024 | Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB on 2024-06-03 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off | 
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 18/04/2318 April 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 12/04/2312 April 2023 | Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-12 | 
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-14 with no updates | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 04/11/214 November 2021 | Total exemption full accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 04/03/214 March 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 25/06/2025 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELE ANNIE LEE ATIJAS / 25/06/2020 | 
| 25/06/2025 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARKO ATIJAS / 25/06/2020 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES | 
| 25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 22/03/1922 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARKO ATIJAS | 
| 22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / MISS MICHELE ANNIE LEE ATIJAS / 13/03/2019 | 
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES | 
| 25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES | 
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELE ANNIE LEE ATIJAS / 19/03/2018 | 
| 21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MISS MICHELE ANNIE LEE ATIJAS / 19/03/2018 | 
| 19/03/1819 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARKO ATIJAS / 19/03/2018 | 
| 15/03/1815 March 2018 | 31/05/17 UNAUDITED ABRIDGED | 
| 15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 21A WARBECK ROAD LONDON W12 8NS ENGLAND | 
| 07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARKO ATIJAS / 07/03/2018 | 
| 07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM FIRST FLOOR 8 SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH | 
| 15/11/1715 November 2017 | 31/05/17 TOTAL EXEMPTION FULL | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | 
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE ATIJAS / 12/10/2016 | 
| 12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARKO ATIJAS / 12/10/2016 | 
| 05/09/165 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOMAX / 23/08/2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 20/05/1620 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders | 
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 27/05/1527 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders | 
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 27/05/1427 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders | 
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 23/05/1323 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders | 
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 74-78 VICTORIA STREET ST ALBANS HERTS AL1 3XH | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 23/05/1223 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders | 
| 10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 24/05/1124 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders | 
| 17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM FLAT 2 45 RUSSELL ROAD KENSINGTON OLYMPIA LONDON W14 8HT | 
| 18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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