THE ATTOLLO GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/09/2427 September 2024 Previous accounting period extended from 2023-12-31 to 2024-04-30

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

11/04/2311 April 2023 Register inspection address has been changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 10 Princess Court Silver Street Ramsbottom Bury BL0 9BJ

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Purchase of own shares.

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Change of details for Mr Keith Thomas Mcknight as a person with significant control on 2022-09-15

View Document

11/10/2211 October 2022 Change of details for Mr Samuel Mark Dolan as a person with significant control on 2022-09-15

View Document

28/09/2228 September 2022 Cancellation of shares. Statement of capital on 2022-09-15

View Document

26/09/2226 September 2022 Change of details for Mr Samuel Mark Dolan as a person with significant control on 2022-09-15

View Document

26/09/2226 September 2022 Change of details for Mr Keith Thomas Mcknight as a person with significant control on 2022-09-15

View Document

26/09/2226 September 2022 Cessation of Mark Andrew Stokes as a person with significant control on 2022-09-15

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

25/02/2225 February 2022 Termination of appointment of Mark Andrew Stokes as a director on 2022-01-31

View Document

13/01/2213 January 2022 Registered office address changed from 12, Princes Court Silver Street Ramsbottom Bury BL0 9BJ England to 10 Princes Court Silver Street Ramsbottom Bury Lancashire BL0 9BJ on 2022-01-13

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

27/07/2127 July 2021 Notification of Keith Thomas Mcknight as a person with significant control on 2021-07-01

View Document

20/07/2120 July 2021 Appointment of Mr Keith Thomas Mcknight as a director on 2021-07-01

View Document

11/07/2111 July 2021 Change of details for Mr Mark Andrew Stokes as a person with significant control on 2017-03-21

View Document

11/07/2111 July 2021 Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB

View Document

11/07/2111 July 2021 Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB

View Document

11/07/2111 July 2021 Change of details for Mr Samuel Mark Dolan as a person with significant control on 2017-03-21

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Confirmation statement made on 2021-03-20 with updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM FIELD MILL HARRISON STREET RAMSBOTTOM BURY LANCASHIRE BL0 0AH ENGLAND

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/03/1721 March 2017 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