ATTIC SELF STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Loft Buyerco Limited as a person with significant control on 2025-07-22

View Document

09/06/259 June 2025 Registration of charge 059991410006, created on 2025-06-05

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

24/10/2424 October 2024 Termination of appointment of Benjamin William Holmes as a director on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr James Alexander Lanman as a director on 2024-10-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Registration of charge 059991410005, created on 2023-12-11

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/05/2325 May 2023 Termination of appointment of Alastair Albert David Balfour as a director on 2023-05-25

View Document

06/04/236 April 2023 Appointment of Mr Benjamin William Holmes as a director on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

15/12/2215 December 2022 Registration of charge 059991410004, created on 2022-11-30

View Document

11/10/2211 October 2022 Appointment of Mr Richard David Hodsden as a director on 2022-10-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MS SONIA MARIA PIRIE

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 500 WICK LANE WICK LANE BOW LONDON E3 2TB ENGLAND

View Document

14/08/2014 August 2020 Registered office address changed from , 500 Wick Lane Wick Lane, Bow, London, E3 2TB, England to 72 Borough High Street London SE1 1XF on 2020-08-14

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/01/199 January 2019 ARTICLES OF ASSOCIATION

View Document

09/01/199 January 2019 ALTER ARTICLES 18/12/2018

View Document

07/01/197 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059991410003

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR ALASTAIR ALBERT DAVID BALFOUR

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY MARK TOOMEY

View Document

19/12/1819 December 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOFT BUYERCO LIMITED

View Document

19/12/1819 December 2018 CESSATION OF FREDERIC LAMBERT JEAN DE RYCKMAN DE BETZ AS A PSC

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD DE RYCKMAN DE BETZ

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 1 MAVERTON ROAD BOW LONDON E3 2JE

View Document

28/09/1628 September 2016 Registered office address changed from , 1 Maverton Road, Bow, London, E3 2JE to 72 Borough High Street London SE1 1XF on 2016-09-28

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC LAMBERT JEAN DE RYCKMAN DE BETZ / 01/09/2014

View Document

25/06/1625 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

16/12/1516 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

04/06/154 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 14.50

View Document

04/06/154 June 2015 STATEMENT BY DIRECTORS

View Document

04/06/154 June 2015 REDUCE SHARE PREM A/C 31/03/2014

View Document

04/06/154 June 2015 SOLVENCY STATEMENT DATED 31/03/14

View Document

20/11/1420 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

19/11/1319 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

16/11/1216 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR EDWARD WALLERAND ALAIN CLEMENT DE RYCKMAN DE BETZ

View Document

29/11/1129 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

08/12/108 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC DE RYCKMAN DE BETZ / 08/09/2010

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

10/12/0910 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DE RYCKMAN DE BETZ / 02/10/2009

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

07/02/097 February 2009 ADOPT ARTICLES 25/08/2008

View Document

07/02/097 February 2009 NC INC ALREADY ADJUSTED 25/08/08

View Document

07/02/097 February 2009 GBP NC 1000/1427 25/08/2008

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DE RYCKMAN DE BETZ / 01/03/2008

View Document

12/12/0812 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK TOOMEY / 08/10/2008

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY EDWARD DE RYCKMAN DE BETZ

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MARK DANIEL TOOMEY

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 45A EMMANUEL ROAD LONDON SW12 0HN

View Document

18/03/0818 March 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 £ NC 100/1000 15/10/0

View Document

25/10/0725 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0725 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/0725 October 2007 NC INC ALREADY ADJUSTED 15/10/07

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 S80A AUTH TO ALLOT SEC 27/07/07

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 COMPANY NAME CHANGED ATTICUS ATTIC LIMITED CERTIFICATE ISSUED ON 29/01/07

View Document

15/11/0615 November 2006 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