AT PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

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

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

27/07/2027 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

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

View Accounts

02/07/182 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 SAIL ADDRESS CHANGED FROM: EVERGREEN GARDEN CLOSE LANE NEWBURY BERKSHIRE RG14 6PP ENGLAND

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS MIRELA KARAHODZA

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 46 CAMDEN ROAD CAMDEN TOWN LONDON NW1 9DR ENGLAND

View Document

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

08/11/178 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 2 BATTERY END NEWBURY BERKSHIRE RG14 6NX ENGLAND

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/02/1619 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM EVERGREEN GARDEN CLOSE LANE NEWBURY BERKSHIRE RG14 6PP

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIS KARAHODZA / 01/04/2015

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/02/1512 February 2015 SAIL ADDRESS CREATED

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056108410002

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

21/08/1421 August 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM C/O ASVSH 46 CAMDEN ROAD LONDON NW1 9DR ENGLAND

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIS KARAHODZA / 14/01/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/05/1329 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/05/1217 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIS KARAHODZA / 01/03/2012

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY TARIK YUSUF

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

24/06/1124 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 309A KENTISH TOWN ROAD LONDON NW5 2TJ

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIS KARAHODZA / 31/03/2010

View Document

06/05/106 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADIS KARAHODZA / 04/09/2008

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 270 KENTISH TOWN ROAD LONDON NW5 2AA

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: ASVSH ACCOUNTANCY SERVICES CHARTERED CERTIFIED ACCS 325 KENTISH TOWN ROAD LONDON NW5 2TJ

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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