ATA SOFTWARE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
16/02/2416 February 2024 | Application to strike the company off the register |
02/01/242 January 2024 | Confirmation statement made on 2023-05-11 with no updates |
02/01/242 January 2024 | Registered office address changed from 55 Staines Road West Sunbury-on-Thames TW16 7AH England to 189 Argyle Road London W13 0AU on 2024-01-02 |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
03/08/233 August 2023 | Micro company accounts made up to 2022-11-30 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
06/02/236 February 2023 | Previous accounting period extended from 2022-05-29 to 2022-11-29 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
03/03/223 March 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/02/2024 February 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
28/02/1928 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADNAN E WALL / 11/05/2011 |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TARIQ IBRAHIM / 11/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ABDULLAH MOHAMMED AL-ROMAIZAN / 11/05/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/06/075 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/12/0614 December 2006 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 39 CHURCH ROAD ASHFORD MIDDLESEX TW15 2TY |
02/06/062 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/03/0627 March 2006 | DELIVERY EXT'D 3 MTH 31/05/05 |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/06/0513 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | DELIVERY EXT'D 3 MTH 31/05/04 |
05/08/045 August 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
02/07/042 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
01/07/041 July 2004 | NC INC ALREADY ADJUSTED 31/05/03 |
01/07/041 July 2004 | £199000 31/05/03 |
01/07/041 July 2004 | £ NC 1000/200000 31/05 |
22/03/0422 March 2004 | DELIVERY EXT'D 3 MTH 31/05/03 |
27/06/0327 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
22/05/0322 May 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | DELIVERY EXT'D 3 MTH 31/05/02 |
01/07/021 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
29/05/0229 May 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | DELIVERY EXT'D 3 MTH 31/05/01 |
04/07/014 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00 |
04/06/014 June 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
08/03/018 March 2001 | DELIVERY EXT'D 3 MTH 31/05/00 |
29/06/0029 June 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
14/06/0014 June 2000 | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS |
20/03/0020 March 2000 | DELIVERY EXT'D 3 MTH 31/05/99 |
23/08/9923 August 1999 | DIRECTOR RESIGNED |
23/08/9923 August 1999 | DIRECTOR RESIGNED |
23/08/9923 August 1999 | NEW DIRECTOR APPOINTED |
28/06/9928 June 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
04/06/994 June 1999 | RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS |
29/03/9929 March 1999 | DELIVERY EXT'D 3 MTH 31/05/98 |
02/07/982 July 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
03/06/983 June 1998 | RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS |
30/03/9830 March 1998 | DELIVERY EXT'D 3 MTH 31/05/97 |
03/07/973 July 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
17/06/9717 June 1997 | RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS |
17/06/9717 June 1997 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/06/9717 June 1997 | DIRECTOR RESIGNED |
21/03/9721 March 1997 | FORM 244 EXTENSION ON 31/5/96 |
06/06/966 June 1996 | FULL ACCOUNTS MADE UP TO 31/05/95 |
06/06/966 June 1996 | RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS |
22/04/9622 April 1996 | DELIVERY EXT'D 3 MTH 31/05/95 |
03/07/953 July 1995 | FULL ACCOUNTS MADE UP TO 31/05/94 |
18/05/9518 May 1995 | RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS |
18/05/9518 May 1995 | REGISTERED OFFICE CHANGED ON 18/05/95 FROM: 76 CHURCH ROAD ASHFORD MIDDLESEX TW15 2TW |
06/03/956 March 1995 | DELIVERY EXT'D 3 MTH 31/05/94 |
12/06/9412 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
08/06/948 June 1994 | DIRECTOR'S PARTICULARS CHANGED |
08/06/948 June 1994 | RETURN MADE UP TO 11/05/94; CHANGE OF MEMBERS |
11/03/9411 March 1994 | DELIVERY EXT'D 3 MTH 31/05/93 |
14/06/9314 June 1993 | NEW DIRECTOR APPOINTED |
01/06/931 June 1993 | RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS |
01/06/931 June 1993 | DIRECTOR'S PARTICULARS CHANGED |
22/10/9222 October 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
22/10/9222 October 1992 | REGISTERED OFFICE CHANGED ON 22/10/92 FROM: 34 KILROSS ROAD GROVE VILLAGE BEDFONT MIDDLESEX TW14 8SA |
19/05/9219 May 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/05/9219 May 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/9219 May 1992 | REGISTERED OFFICE CHANGED ON 19/05/92 FROM: APPLETON HOUSE 139 KING STREET LONDON W6 9JG |
19/05/9219 May 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/05/9214 May 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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