ATTENTIONAL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Director's details changed for Mr David Lyndoch Graham on 2024-09-28

View Document

23/10/2423 October 2024 Change of details for Mr Christopher Gwilym Humpherson as a person with significant control on 2024-09-19

View Document

23/10/2423 October 2024 Director's details changed for Mr Christopher Gwilym Humpherson on 2024-09-19

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

20/05/2320 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023 Statement of capital on 2023-01-13

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-09-28 with updates

View Document

15/09/2215 September 2022 Director's details changed for Mr David Lyndoch Graham on 2021-11-17

View Document

15/09/2215 September 2022 Director's details changed for Mr Christopher Gwilym Humpherson on 2021-11-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/11/2119 November 2021 Change of details for Series 88 Ltd as a person with significant control on 2021-09-27

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-09-28 with updates

View Document

19/11/2119 November 2021 Change of details for Mr Christopher Gwilym Humpherson as a person with significant control on 2021-09-27

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GWILYM HUMPHERSON / 28/09/2019

View Document

04/10/194 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYNEDOCH GRAHAM / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL VIRGINIA GRAHAM / 27/09/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MS ABIGAIL VIRGINIA GRAHAM

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR RICHARD DELL PEARCE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ZAKIR SHAIKH

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GWILYM HUMPHERSON / 16/01/2017

View Document

12/01/1712 January 2017 ADOPT ARTICLES 09/12/2016

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER GWILYM HUMPHERSON

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR JOHN PATRICK LYNEDOCH GRAHAM

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1413 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR ZAKIR AHMED SHAIKH

View Document

14/11/1314 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 17/11/12 STATEMENT OF CAPITAL GBP 24768

View Document

25/10/1225 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYNDOCH GRAHAM / 02/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS IMOGEN GRAHAM / 02/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LYNDOCH GRAHAM / 03/10/2008

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS IMOGEN GRAHAM / 03/10/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED DAVID GRAHAM & ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 23/04/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 AUDITOR'S RESIGNATION

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: LENTELLS 11 THE CRESCENT TAUNTON SOMERSET TA1 4EA

View Document

17/10/9717 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/932 June 1993 SHARES AGREEMENT OTC

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 £ NC 200/200000 05/03

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 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