ATP BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

02/02/232 February 2023 Application to strike the company off the register

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

06/10/216 October 2021 Change of details for Mrs Purnima Mehta as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mrs Purnima Mehta on 2021-10-06

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

25/11/1925 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

03/01/183 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PURNIMA MEHTA / 07/08/2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BX ENGLAND

View Document

29/08/1329 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 6 COPTHORNE MEWS HAYES MIDDLESEX UB3 4BN ENGLAND

View Document

30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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