I AM ATTICUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-11-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/02/216 February 2021 DISS40 (DISS40(SOAD))

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 31 NORTH STREET ROCHFORD SS4 1AB ENGLAND

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM PO BOX SS2 6EB 61-71 VICTORIA AVENUE FLAT 93 BEAUMONT COURT 61-71 VICTORIA AVENUE SOUTHEND ON SEA SS2 6EB UNITED KINGDOM

View Document

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

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 135 PALL MALL LEIGH ON SEA ESSEX SS9 1RE ENGLAND

View Document

04/07/184 July 2018 CESSATION OF AMY VICTORIA HARRIS-SANDSTROM AS A PSC

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

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

View Accounts

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 10 WEST STREET LEIGH-ON-SEA ESSEX SS9 1QG

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR BEN HARRIS-SANDSTROM / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARRIS-SANDSTROM / 04/07/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR AMY HARRIS-SANDSTROM

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY VICTORIA HARRIS-SANDSTROM / 10/09/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/02/158 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARRIS-SANDSTROM / 07/09/2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM FLAT 1 42 KINGS ROAD WESTCLIFF ON SEA ESSEX SS0 8LT

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/05/1425 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY VICTORIA HARRIS-SANDSTROM / 07/01/2013

View Document

25/05/1425 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 97 CHALKWELL PARK DRIVE LEIGH-ON-SEA ESSEX SS9 1NH UNITED KINGDOM

View Document

15/07/1315 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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