ATICA LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

15/03/2415 March 2024 Registered office address changed from PO Box 4385 08983956 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-15

View Document

20/02/2420 February 2024 Registered office address changed to PO Box 4385, 08983956 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-20

View Document

10/10/2310 October 2023 Liquidators' statement of receipts and payments to 2023-08-30

View Document

30/11/2230 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/10/2219 October 2022 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-19

View Document

21/04/2221 April 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Registered office address changed from 59 Devons Road London E3 3DW England to 65-69 Lots Road London SW10 0RN on 2022-02-11

View Document

08/12/218 December 2021 Change of details for Mr Rimvydas Razinskas as a person with significant control on 2016-04-07

View Document

03/12/213 December 2021 Change of details for Mr Rimvydas Razinskas as a person with significant control on 2016-04-06

View Document

03/12/213 December 2021 Notification of Donata Baublyte as a person with significant control on 2016-04-06

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

13/10/2113 October 2021 Registered office address changed from Fairbank Studios, Studio 19, 65-69 Lots Road London SW10 0RN England to 59 Devons Road London E3 3DW on 2021-10-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 1ST FLOOR 22 WATERFORD ROAD LONDON SW6 2DR ENGLAND

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR RIMVYDAS RAZINSKAS

View Document

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM THE COACH HOUSE HATTON HILL WINDLESHAM SURREY GU20 6AD

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MRS DONATA BAUBLYTE

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/148 April 2014 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