ATTOLLO PROJECT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Micro company accounts made up to 2025-03-31 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/07/2419 July 2024 | Micro company accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-13 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/08/2311 August 2023 | Micro company accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
27/05/2327 May 2023 | Change of share class name or designation |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
19/01/2319 January 2023 | Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF England to 36 Silk Mill Business Park Unit 36, Brook Street Tring Hertfordshire HP23 5EF on 2023-01-19 |
19/01/2319 January 2023 | Registered office address changed from 22 st. John Street Newport Pagnell MK16 8HJ England to Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF on 2023-01-19 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | REGISTERED OFFICE CHANGED ON 10/01/2020 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8SG |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/07/1811 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
30/11/1730 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS EMILY JANE COSBY / 30/11/2017 |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
30/01/1730 January 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 200 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN EDWARD COSBY / 28/03/2015 |
13/04/1513 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
04/04/134 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / GERALD COSBY / 28/03/2013 |
04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN COSBY / 28/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN COSBY / 01/10/2009 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | COMPANY NAME CHANGED TUDOR VIEW LIMITED CERTIFICATE ISSUED ON 02/03/09 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 25 MEADS CLOSE NEW BRADWELL MILTON KEYNES MK13 0EZ |
28/03/0728 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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