ATAYE SYSTEMS LTD

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

25/10/2425 October 2024 Registered office address changed from 20 Picton Lane Bristol BS6 5BG England to Whiteladies Business Centre 12 Whiteladies Road Clifton Bristol BS8 1PD on 2024-10-25

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

24/03/2424 March 2024 Confirmation statement made on 2022-08-11 with no updates

View Document

24/03/2424 March 2024 Micro company accounts made up to 2022-08-31

View Document

24/03/2424 March 2024 Micro company accounts made up to 2023-08-31

View Document

24/03/2424 March 2024 Registered office address changed from 145a Gipsy Road Dulwich London SE27 9QT England to 20 Picton Lane Bristol BS6 5BG on 2024-03-24

View Document

24/03/2424 March 2024 Confirmation statement made on 2023-08-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 10 THE WILLOWS MARLBOROUGH DRIVE FRENCHAY MANOR PARK FRENCHAY BRISTOL BS16 1PR ENGLAND

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

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

View Accounts

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 2ND FLOOR 107 CHEAPSIDE LONDON EC2V 6DN ENGLAND

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM C/O RASHEED AROGUNDADE 107 CHEAPSIDE 2ND FLOOR LONDON EC2V 6DN ENGLAND

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM C/O OAK CAPITAL/SAVITRADING 100 CHEAPSIDE 1ST FLOOR LONDON EC2V 6DT ENGLAND

View Document

12/08/1612 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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