ATTECH EDU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Registered office address changed from 11 Thundersley Park Road Benfleet Essex SS7 1EG England to 103-105 Leigh Road Leigh-on-Sea SS9 1JL on 2022-01-12

View Document

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

View Accounts

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

14/03/2014 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER KIRLEW POTH / 13/08/2019

View Document

14/03/2014 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER KIRLEW POTH / 13/08/2019

View Document

07/11/197 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM C/O JSA PARTNERS 41 SKYLINE BUSINESS VILLAGE LIMEHARBOUR LONDON E14 9TS UNITED KINGDOM

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER KIRLEW POTH / 02/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER KIRLEW POTH / 02/05/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

21/04/1721 April 2017 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