ATCHLEY INVENTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

09/05/249 May 2024 Director's details changed for Mr. Stoyan Karlov on 2024-04-25

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

09/05/249 May 2024 Registered office address changed from 81 Suite a, Bank House Judes Road Egham TW20 0DF England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2024-04-25

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-07-30

View Document

26/04/2426 April 2024 Registered office address changed from 81 st. Judes Road Suite a, Bank House Egham TW20 0DF England to 81 Suite a, Bank House Judes Road Egham TW20 0DF on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from 22 Brondesbury Park Willesden London NW6 7DL England to 81 st. Judes Road Suite a, Bank House Egham TW20 0DF on 2024-04-26

View Document

25/04/2425 April 2024 Termination of appointment of Herman Sorenson as a director on 2024-04-25

View Document

25/04/2425 April 2024 Appointment of Mr. Stoyan Karlov as a director on 2024-04-25

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANISLAV BATRACHENKO

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BERECHER

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR. HERMAN SORENSON

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

11/06/1711 June 2017 DIRECTOR APPOINTED MR. JONATHAN BERECHER

View Document

11/06/1711 June 2017 APPOINTMENT TERMINATED, DIRECTOR GLORIA TELEMACQUE

View Document

11/06/1711 June 2017 APPOINTMENT TERMINATED, SECRETARY GLORIA TELEMACQUE

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 22 BRONDESBURY PARK BRONDESBURY PARK WILLESDEN LONDON NW6 7DL ENGLAND

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

18/02/1618 February 2016 SAIL ADDRESS CHANGED FROM: 26 DAWSON ROAD KINGSTON UPON THAMES SURREY KT1 3AT ENGLAND

View Document

18/02/1618 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

22/11/1522 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 SAIL ADDRESS CHANGED FROM: 41 CAMBRIDGE ROAD LONDON SW20 0QB ENGLAND

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/01/1413 January 2014 SAIL ADDRESS CHANGED FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR FILLIP KROGH

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 239 FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6JB

View Document

10/01/1410 January 2014 SECRETARY APPOINTED MRS GLORIA ROSEMOND TELEMACQUE

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY ANDRONIKI CHRISTODOULOU

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS GLORIA ROSEMOND TELEMACQUE

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

11/12/1311 December 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR STANISLAV BATRACHENKO

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MS. ANDRONIKI CHRISTODOULOU

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR. FILLIP KROGH

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR STANISLAV BATRACHENKO

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY GUERNSEY CORPORATE SECRETARIES LIMITED

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEYSTONE INVESTMENTS LIMITED

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1219 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM SUITE 404, ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH

View Document

20/07/1120 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 21/10/2010

View Document

30/07/1030 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 19/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 19/07/2010

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

07/08/067 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

19/07/0519 July 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