ATT CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
| 26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-03-04 with no updates |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-03-04 with no updates |
| 27/04/2227 April 2022 | Notification of Mary Nolan as a person with significant control on 2022-03-09 |
| 27/04/2227 April 2022 | Change of details for Miss Nadine Nolan as a person with significant control on 2022-03-09 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Change of details for Miss Nadine Nolan as a person with significant control on 2021-12-14 |
| 14/12/2114 December 2021 | Registered office address changed from Flat a017 the Jam Factory 27 Green Walk London SE1 4TT England to 53 Gore Road London SW20 8JN on 2021-12-14 |
| 14/12/2114 December 2021 | Registered office address changed from 53 Gore Road London SW20 8JN England to 53 Gore Road London SW20 8JN on 2021-12-14 |
| 18/06/2118 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
| 07/05/217 May 2021 | Confirmation statement made on 2021-03-04 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/11/2026 November 2020 | PSC'S CHANGE OF PARTICULARS / MISS NADINE NOLAN / 26/11/2020 |
| 26/11/2026 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NADINE NOLAN / 26/11/2020 |
| 26/11/2026 November 2020 | REGISTERED OFFICE CHANGED ON 26/11/2020 FROM FLAT 3 37 TANNER STREET LONDON SE1 3LF ENGLAND |
| 09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
| 25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM FLAT 30 TANNER YARD, 239 LONG LANE LONDON SE1 4PT ENGLAND |
| 22/11/1922 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NADINE NOLAN / 22/11/2019 |
| 22/11/1922 November 2019 | PSC'S CHANGE OF PARTICULARS / MISS NADINE NOLAN / 22/11/2019 |
| 25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM B006 - THE JAM FACTORY 27 GREEN WALK LONDON SE1 4TX |
| 01/05/191 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
| 18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 107 HESTIA HOUSE CITY WALK LONDON SE1 3ES UNITED KINGDOM |
| 05/03/185 March 2018 | 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