ATA SOFTWARE TECHNOLOGY LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

16/02/2416 February 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 Confirmation statement made on 2023-05-11 with no updates

View Document

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

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Previous accounting period extended from 2022-05-29 to 2022-11-29

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/02/2024 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADNAN E WALL / 11/05/2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARIQ IBRAHIM / 11/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDULLAH MOHAMMED AL-ROMAIZAN / 11/05/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 39 CHURCH ROAD ASHFORD MIDDLESEX TW15 2TY

View Document

02/06/062 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/03/0627 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/041 July 2004 NC INC ALREADY ADJUSTED 31/05/03

View Document

01/07/041 July 2004 £199000 31/05/03

View Document

01/07/041 July 2004 £ NC 1000/200000 31/05

View Document

22/03/0422 March 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 DELIVERY EXT'D 3 MTH 31/05/00

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 DELIVERY EXT'D 3 MTH 31/05/99

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 DELIVERY EXT'D 3 MTH 31/05/98

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 DELIVERY EXT'D 3 MTH 31/05/97

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 FORM 244 EXTENSION ON 31/5/96

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 DELIVERY EXT'D 3 MTH 31/05/95

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM: 76 CHURCH ROAD ASHFORD MIDDLESEX TW15 2TW

View Document

06/03/956 March 1995 DELIVERY EXT'D 3 MTH 31/05/94

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 RETURN MADE UP TO 11/05/94; CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 DELIVERY EXT'D 3 MTH 31/05/93

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM: 34 KILROSS ROAD GROVE VILLAGE BEDFONT MIDDLESEX TW14 8SA

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM: APPLETON HOUSE 139 KING STREET LONDON W6 9JG

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 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