ATN NETWORK LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

22/04/2322 April 2023 Application to strike the company off the register

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/03/233 March 2023 Administrative restoration application

View Document

03/03/233 March 2023 Confirmation statement made on 2022-06-10 with no updates

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Registered office address changed from 218 Edgware Road London W2 1DH United Kingdom to Suite 24 a,Unimix House Abbey Road London NW10 7TR on 2021-06-29

View Document

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

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/02/215 February 2021 DISS40 (DISS40(SOAD))

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR HAMID AL-HMID

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

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

View Accounts

01/02/201 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 CESSATION OF HAIDAR AL-HAMID AS A PSC

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR HAIDAR AL-HAMID

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR HAMID AL-HMID

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR HAMID AL-HAMID

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

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

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 350 EDGWARE ROAD LONDON LONDON W2 1EA ENGLAND

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/11/186 November 2018 DISS40 (DISS40(SOAD))

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

14/09/1814 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

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

View Accounts

23/05/1723 May 2017 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