ATJ COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Return of final meeting in a members' voluntary winding up

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-10-31

View Document

19/12/2219 December 2022 Liquidators' statement of receipts and payments to 2022-10-31

View Document

18/11/2118 November 2021 Registered office address changed from Samaras Church Lane Ewshot Farnham Surrey GU10 5BD to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-11-18

View Document

17/11/2117 November 2021 Appointment of a voluntary liquidator

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Declaration of solvency

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Accounts

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

29/05/1929 May 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CURRSHO FROM 31/08/2019 TO 31/05/2019

View Document

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

View Accounts

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/10/1411 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/04/1227 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY GABRIELLE JENNER

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE JENNER / 25/08/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR THOMAS JENNER / 25/08/2010

View Document

13/10/1013 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR THOMAS JENNER / 30/07/2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM FAIRACRE WARDLE ROAD HIGHBRIDGE HAMPSHIRE SO50 6HQ

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 5 THE WITHIES KNAPHILL WOKING SURREY GU21 2LL

View Document

06/08/046 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

09/10/989 October 1998 S386 DISP APP AUDS 16/09/98

View Document

16/09/9816 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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