ATTERLEY.COM HOLDINGS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Insolvency court order

View Document

17/01/2417 January 2024 Registered office address changed from 6a Randolph Crescent Randolph Crescent Edinburgh EH3 7th Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2024-01-17

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-17 with updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Accounts for a small company made up to 2021-12-31

View Document

01/02/231 February 2023 Termination of appointment of Pallak Seth as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Abhishekh Kanoi as a director on 2023-02-01

View Document

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

View Accounts

28/12/2228 December 2022 Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Randolph Crescent Edinburgh EH3 7th on 2022-12-28

View Document

22/12/2222 December 2022 Termination of appointment of Kenneth Alexander Baillie as a director on 2022-12-22

View Document

15/12/2215 December 2022 Termination of appointment of Kelly Byrne as a director on 2022-12-08

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Appointment of Ms Kelly Byrne as a director on 2022-05-09

View Document

25/10/2125 October 2021 Cessation of Michael Arthur Welch as a person with significant control on 2021-09-24

View Document

25/10/2125 October 2021 Notification of The Welch Group Limited as a person with significant control on 2021-09-24

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF SCOTLAND

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 169128.2

View Document

03/10/183 October 2018 ADOPT ARTICLES 21/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR WELCH / 26/09/2018

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR PALLAK SETH

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY FULL CIRCLE PARTNERS LIMITED

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMART NOTCH INDUSTRIAL LIMITED

View Document

28/09/1828 September 2018 CORPORATE SECRETARY APPOINTED PJW CORPORATE LTD

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM FLOOR 3, 1-4 ATHOLL CRESCENT EDINBURGH EH3 8HA SCOTLAND

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY VIALEX COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/09/1720 September 2017 CORPORATE SECRETARY APPOINTED FULL CIRCLE PARTNERS LIMITED

View Document

05/04/175 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 122827.70

View Document

23/03/1723 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 101850

View Document

23/03/1723 March 2017 ADOPT ARTICLES 17/03/2017

View Document

23/03/1723 March 2017 SUB-DIVISION 17/03/17

View Document

27/02/1727 February 2017 CHANGE OF NAME 27/02/2017

View Document

27/02/1727 February 2017 COMPANY NAME CHANGED ATTERLEY.COM RETAIL LIMITED CERTIFICATE ISSUED ON 27/02/17

View Document

29/11/1629 November 2016 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

18/11/1618 November 2016 CORPORATE SECRETARY APPOINTED VIALEX COMPANY SECRETARIAL SERVICES LIMITED

View Document

19/10/1619 October 2016 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