THE ATTOLLO GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-04-30 |
27/09/2427 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-12-31 |
28/07/2328 July 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
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 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Purchase of own shares. |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Change of details for Mr Keith Thomas Mcknight as a person with significant control on 2022-09-15 |
11/10/2211 October 2022 | Change of details for Mr Samuel Mark Dolan as a person with significant control on 2022-09-15 |
28/09/2228 September 2022 | Cancellation of shares. Statement of capital on 2022-09-15 |
26/09/2226 September 2022 | Change of details for Mr Samuel Mark Dolan as a person with significant control on 2022-09-15 |
26/09/2226 September 2022 | Change of details for Mr Keith Thomas Mcknight as a person with significant control on 2022-09-15 |
26/09/2226 September 2022 | Cessation of Mark Andrew Stokes as a person with significant control on 2022-09-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
25/02/2225 February 2022 | Termination of appointment of Mark Andrew Stokes as a director on 2022-01-31 |
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 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
27/07/2127 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
27/07/2127 July 2021 | Notification of Keith Thomas Mcknight as a person with significant control on 2021-07-01 |
20/07/2120 July 2021 | Appointment of Mr Keith Thomas Mcknight as a director on 2021-07-01 |
11/07/2111 July 2021 | Change of details for Mr Mark Andrew Stokes as a person with significant control on 2017-03-21 |
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 |
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 |
11/07/2111 July 2021 | Change of details for Mr Samuel Mark Dolan as a person with significant control on 2017-03-21 |
10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
09/07/219 July 2021 | Confirmation statement made on 2021-03-20 with updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM FIELD MILL HARRISON STREET RAMSBOTTOM BURY LANCASHIRE BL0 0AH ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
21/03/1721 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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