ATTICUS INNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Notification of Michael James Warren as a person with significant control on 2024-07-25

View Document

07/08/247 August 2024 Notification of John Mary O'sullivan as a person with significant control on 2024-07-25

View Document

06/08/246 August 2024 Withdrawal of a person with significant control statement on 2024-08-06

View Document

26/07/2426 July 2024 Notification of a person with significant control statement

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Cessation of Michael Conlon as a person with significant control on 2023-09-01

View Document

06/10/236 October 2023 Termination of appointment of Michael Conlon as a director on 2023-10-04

View Document

31/05/2331 May 2023 Registered office address changed from 50 Invar Road Invar Business Park Swinton Manchester M27 9HF to 6-8 Woodside Grove London N12 8QU on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

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

View Accounts

28/03/2028 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

23/03/2023 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/03/2020 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

28/02/1828 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED FARG LIMITED CERTIFICATE ISSUED ON 28/02/18

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR MOHANAN KUNJANBOO

View Document

06/04/166 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 SAIL ADDRESS CHANGED FROM: ENDEAVOUR HOUSE COOPERS END ROAD STANSTED ESSEX CM24 1SJ ENGLAND

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONLON / 16/09/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BOYCE

View Document

17/07/1517 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM: C/O SHERRARDS COMPANY SECRETARIAL LIMITED 56 GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3AW ENGLAND

View Document

07/10/147 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WARREN / 10/08/2012

View Document

12/04/1312 April 2013 SAIL ADDRESS CREATED

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURTIS

View Document

12/04/1312 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHANAN KUNJANBOO / 10/08/2012

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONLON / 10/08/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 6-8 WOODSIDE GROVE NORTH FINCHLEY LONDON N12 8QU UNITED KINGDOM

View Document

19/03/1319 March 2013 Registered office address changed from , 6-8 Woodside Grove, North Finchley, London, N12 8QU, United Kingdom on 2013-03-19

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR MICHAEL JAMES WARREN

View Document

01/10/121 October 2012 Registered office address changed from , 23 Station Close, Potters Bar, Hertfordshire, EN6 1TL on 2012-10-01

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 23 STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MICHAEL CONLON

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR MOHANAN KUNJANBOO

View Document

23/08/1223 August 2012 CORPORATE SECRETARY APPOINTED SHERRARDS COMPANY SECRETARIAL LTD

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHEELER

View Document

24/07/1224 July 2012 CORPORATE SECRETARY APPOINTED SHERRARDS COMPANY SECRETARIAL LIMITED

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/07/126 July 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 CORPORATE SECRETARY APPOINTED RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP WHEELER

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHEELER

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1013 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR RF BRADNOCK LTD

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED RF BRADNOCK LTD

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED STEPHEN JAMES CURTIS

View Document

09/02/099 February 2009

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 911 GREEN LANES LONDON N21 2QP

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYCE / 22/04/2008

View Document

19/05/0819 May 2008

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM UK HOUSE 315 COLLIER ROW LANE ROMFORD ESSEX RM5 3ND UNITED KINGDOM

View Document

19/05/0819 May 2008 SECRETARY APPOINTED PHILIP MURRAY WHEELER

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR JOHN BOYCE

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR JOHN O'SULLIVAN

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR PHILIP MURRAY WHEELER

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR HARPER DIRECTORS LIMITED

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR GEOFFREY STEPHEN WHEELER

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY LEWIS SECRETARIES LIMITED

View Document

18/03/0818 March 2008 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