ADVANCED TECHNOLOGY TRADING COMPANY LTD

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a small company made up to 2024-11-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-11-30

View Document

08/01/248 January 2024 Accounts for a small company made up to 2022-11-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

09/03/239 March 2023 Termination of appointment of Colin Bosher as a director on 2023-03-06

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

20/12/2220 December 2022 Change of details for Td United Kingdom Acquisition Limited as a person with significant control on 2022-10-17

View Document

20/12/2220 December 2022 Change of details for Td United Kingdom Acquisition Limited as a person with significant control on 2022-12-13

View Document

17/10/2217 October 2022 Registered office address changed from Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ England to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 2022-10-17

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/11/2130 November 2021 Change of details for Td United Kingdom Acquisition Limited as a person with significant control on 2021-11-01

View Document

26/11/2126 November 2021 Cessation of Tech Data Limited as a person with significant control on 2021-09-10

View Document

26/11/2126 November 2021 Notification of Td United Kingdom Acquisition Limited as a person with significant control on 2021-09-10

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

11/11/2111 November 2021 Termination of appointment of John Trevor Bosher as a director on 2021-11-01

View Document

11/11/2111 November 2021 Registered office address changed from Moreton House 31 High Street Buckingham MK18 1NU England to Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ on 2021-11-11

View Document

11/11/2111 November 2021 Termination of appointment of Chris Full as a secretary on 2021-11-01

View Document

06/04/216 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

29/10/2029 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 SECRETARY APPOINTED CHRIS FULL

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY JOHN BOSHER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS FULL

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR CHRIS FULL

View Document

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 2ND FLOOR, AQUIS HOUSE, 49 - 51 BLAGRAVE STREET READING RG1 1PL ENGLAND

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JOHN TREVOR BOSHER

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS YEATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM MORETON HOUSE 31 HIGH STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1NU

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

08/10/188 October 2018 24/07/18 STATEMENT OF CAPITAL GBP 196.10

View Document

08/10/188 October 2018 SUB-DIVISION 24/07/18

View Document

04/10/184 October 2018 24/07/2018

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR STEPHEN MICHAEL NOLAN

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR. HOWARD JAMES TUFFNAIL

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECH DATA LIMITED

View Document

30/07/1830 July 2018 CESSATION OF TOM YEATES AS A PSC

View Document

30/07/1830 July 2018 CESSATION OF JOHN BOSHER AS A PSC

View Document

27/07/1827 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BOSHER

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED THOMAS DAVID YEATES

View Document

27/07/1827 July 2018 SECRETARY APPOINTED JOHN BOSHER

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FULL

View Document

08/03/188 March 2018 DIRECTOR APPOINTED CHRISTOPHER YORATH FULL

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM YEATES

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BOSHER

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE GRACE FULL / 27/10/2016

View Document

23/02/1823 February 2018 CESSATION OF LOUISE GRACE FULL AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

07/11/177 November 2017 CURREXT FROM 31/10/2017 TO 31/01/2018

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE FULL

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 3A MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB ENGLAND

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR COLIN BOSHER

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR JOHN BOSHER

View Document

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information