ATHENIAN IT DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Termination of appointment of Lee Minkoff as a director on 2025-06-02 |
03/06/253 June 2025 | Termination of appointment of Jesse Serventi as a director on 2025-06-02 |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
27/02/2527 February 2025 | Voluntary strike-off action has been suspended |
27/02/2527 February 2025 | Voluntary strike-off action has been suspended |
24/02/2524 February 2025 | Application to strike the company off the register |
18/11/2418 November 2024 | Statement of capital on 2024-11-18 |
18/11/2418 November 2024 | |
18/11/2418 November 2024 | |
18/11/2418 November 2024 | Resolutions |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
23/02/2423 February 2024 | Memorandum and Articles of Association |
19/02/2419 February 2024 | Resolutions |
19/02/2419 February 2024 | Resolutions |
13/02/2413 February 2024 | Appointment of Mr Lee Minkoff as a director on 2024-02-01 |
13/02/2413 February 2024 | Termination of appointment of Sophie Louisa Dorothea Neill as a secretary on 2024-02-01 |
13/02/2413 February 2024 | Termination of appointment of Kevin Edward Smith as a director on 2024-02-01 |
13/02/2413 February 2024 | Termination of appointment of Michael Bailey as a director on 2024-02-01 |
13/02/2413 February 2024 | Appointment of Mr Matthew Sunderman as a director on 2024-02-01 |
13/02/2413 February 2024 | Appointment of Mr Robert Corrao as a director on 2024-02-01 |
13/02/2413 February 2024 | Appointment of Mr Jesse Serventi as a director on 2024-02-01 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-14 with updates |
30/03/2330 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Termination of appointment of Neil Renfrew as a director on 2021-12-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RENFREW / 31/01/2021 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAILEY / 19/03/2018 |
02/05/192 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINNACLE OPES ATHENIAN LIMITED |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD SMITH / 19/03/2018 |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RENFREW / 19/03/2018 |
29/04/1929 April 2019 | CESSATION OF NEIL RENFREW AS A PSC |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 4 HIGH STREET ALTON HAMPSHIRE GU34 1BU |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALLIS |
04/04/184 April 2018 | SECRETARY APPOINTED SOPHIE LOUISA DOROTHEA NEILL |
04/04/184 April 2018 | DIRECTOR APPOINTED KEVIN EDWARD SMITH |
04/04/184 April 2018 | DIRECTOR APPOINTED MR MICHAEL BAILEY |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SELLORS |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES COATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | 22/01/18 STATEMENT OF CAPITAL GBP 10174.45 |
19/12/1719 December 2017 | 14/11/17 STATEMENT OF CAPITAL GBP 10066.51 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | VARYING SHARE RIGHTS AND NAMES |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
02/05/142 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RENFREW / 20/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/08/131 August 2013 | 24/07/13 STATEMENT OF CAPITAL GBP 400 |
01/08/131 August 2013 | 27/07/13 STATEMENT OF CAPITAL GBP 10000 |
01/05/131 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | 22/02/12 STATEMENT OF CAPITAL GBP 100 |
23/01/1223 January 2012 | DIRECTOR APPOINTED DR CHRISTOPHER ROY WALLIS |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 2 JARDINE HOUSE THE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX UNITED KINGDOM |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
22/11/1022 November 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
26/10/1026 October 2010 | DIRECTOR APPOINTED MR ANDREW JOHN SELLORS |
25/10/1025 October 2010 | DIRECTOR APPOINTED MR JAMES ROBERT GILES COATES |
25/10/1025 October 2010 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 2 JARDINE HOUSE THE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD HARROW MIDDLESEX GU22 7HD UNITED KINGDOM |
26/04/1026 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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