ATANDA CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

10/09/1910 September 2019 PREVSHO FROM 28/02/2020 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 14 MASEFIELD WAY ETTILEY HEATH CHESHIRE CW11 3ZJ ENGLAND

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 32 LEYLAND GROVE HASLINGTON CREWE CW1 5ZE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA JULIE ADEGBILE / 24/01/2011

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADEGBILE / 30/08/2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 9 HILL TOP VIEW TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1HR UNITED KINGDOM

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADEGBILE / 02/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADEGBILE / 02/06/2009

View Document

19/06/0919 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA ADEGBILE / 02/06/2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 12 MANOR PARK DEWSBURY WF12 7ST

View Document

12/02/0912 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 28/02/2009

View Document

24/01/0824 January 2008 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