ATI CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

03/06/243 June 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

03/06/243 June 2024 Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB on 2024-06-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/04/2312 April 2023 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-12

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

04/03/214 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELE ANNIE LEE ATIJAS / 25/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARKO ATIJAS / 25/06/2020

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARKO ATIJAS

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MISS MICHELE ANNIE LEE ATIJAS / 13/03/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

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

View Accounts

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELE ANNIE LEE ATIJAS / 19/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MISS MICHELE ANNIE LEE ATIJAS / 19/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARKO ATIJAS / 19/03/2018

View Document

15/03/1815 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 21A WARBECK ROAD LONDON W12 8NS ENGLAND

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARKO ATIJAS / 07/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM FIRST FLOOR 8 SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH

View Document

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE ATIJAS / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARKO ATIJAS / 12/10/2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOMAX / 23/08/2016

View Document

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

View Accounts

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

27/05/1427 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/07/1331 July 2013 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

23/05/1323 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 74-78 VICTORIA STREET ST ALBANS HERTS AL1 3XH

View Document

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

View Accounts

23/05/1223 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM FLAT 2 45 RUSSELL ROAD KENSINGTON OLYMPIA LONDON W14 8HT

View Document

18/05/1018 May 2010 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