ATIC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

17/05/2417 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Satisfaction of charge 095111110003 in full

View Document

23/04/2423 April 2024 Registration of charge 095111110004, created on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

08/11/238 November 2023 Amended accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Registration of charge 095111110003, created on 2023-01-25

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Director's details changed for Mr Thomas Haslope on 2022-03-01

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

06/04/226 April 2022 Change of details for Mr Thomas Haslope as a person with significant control on 2022-03-01

View Document

06/04/226 April 2022 Registered office address changed from 17 Railway Road Darwen BB3 2RG England to Unit 7 Knowsley Road Knowsley Road Industrial Estate Rossendale Lancashire BB4 4RX on 2022-04-06

View Document

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

View Accounts

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095111110002

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095111110001

View Document

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

View Accounts

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN COVERDALE / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HASLOPE / 26/03/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM OFFICE 2 13 RAILWAY ROAD DARWEN LANCASHIRE BB3 2RG ENGLAND

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095111110002

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM OFFICE 2 13 RAILWAY ROAD DARWEN LANCASHIRE BB3 2RJ UNITED KINGDOM

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 4 BABYLON LANE ADLINGTON CHORLEY LANCASHIRE PR6 9NN UNITED KINGDOM

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095111110001

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN COVERDALE / 14/04/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HASLOPE / 14/04/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN COVERDALE / 14/04/2015

View Document

26/03/1526 March 2015 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