ATMAANA BUSINESS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

17/08/2317 August 2023 Director's details changed for Mr Peter Robert Harris on 2023-08-16

View Document

17/08/2317 August 2023 Change of details for Mr Harischandra Natali as a person with significant control on 2023-08-16

View Document

17/08/2317 August 2023 Secretary's details changed for Peter Robert Harris on 2023-08-16

View Document

17/08/2317 August 2023 Director's details changed for Mr Harish Natali on 2023-08-16

View Document

17/08/2317 August 2023 Director's details changed for Mr Simon Luke Treglown on 2023-08-16

View Document

17/08/2317 August 2023 Director's details changed for Sir Terence Keith Morgan on 2023-08-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

01/06/231 June 2023 Cessation of Terence Keith Morgan as a person with significant control on 2022-10-31

View Document

01/06/231 June 2023 Appointment of Mr Simon Luke Treglown as a director on 2022-10-31

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/01/2017 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBERT HARRIS

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARISCHANDRA NATALI

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE KEITH MORGAN

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/06/1622 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

08/03/168 March 2016 02/02/16 STATEMENT OF CAPITAL GBP 2060

View Document

08/03/168 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/168 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 1010

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

22/08/1322 August 2013 15/01/13 STATEMENT OF CAPITAL GBP 10540

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER ROBERT HARRIS / 09/08/2012

View Document

10/08/1210 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

09/08/129 August 2012 SAIL ADDRESS CHANGED FROM: C/O P R HARRIS FOUR WINDS FIREBALL HILL ASCOT BERKSHIRE SL5 9PJ UNITED KINGDOM

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT HARRIS / 09/08/2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/11/1121 November 2011 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

24/06/1124 June 2011 SAIL ADDRESS CREATED

View Document

24/06/1124 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

14/09/1014 September 2010 COMPANY NAME CHANGED REXBALL LIMITED CERTIFICATE ISSUED ON 14/09/10

View Document

07/09/107 September 2010 SECRETARY APPOINTED PETER ROBERT HARRIS

View Document

02/09/102 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/102 September 2010 DIRECTOR APPOINTED PETER ROBERT HARRIS

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED HARISHCHANDRA NATALI

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR TERENCE KEITH MORGAN

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

26/05/1026 May 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