ATTIC ASSET LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025 Registered office address changed to PO Box 4385, 13117092 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-10

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

07/10/247 October 2024 Second filing for the appointment of Mr Erol Erguvenc as a director

View Document

05/10/245 October 2024 Notification of Erol Erguvenc as a person with significant control on 2024-05-01

View Document

05/10/245 October 2024 Appointment of Mr Erol Erguvenc as a director on 2024-05-01

View Document

05/10/245 October 2024 Cessation of Elizabeth John as a person with significant control on 2024-08-30

View Document

05/10/245 October 2024 Termination of appointment of Elizabeth John as a director on 2024-08-30

View Document

23/07/2423 July 2024 Full accounts made up to 2024-01-31

View Document

16/05/2416 May 2024 Certificate of change of name

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/06/214 June 2021 DIRECTOR APPOINTED MRS ELIZABETH JOHN

View Document

04/06/214 June 2021 REGISTERED OFFICE CHANGED ON 04/06/2021 FROM 52 MANOR ROAD BLACKPOOL FY1 4EB ENGLAND

View Document

04/06/214 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JOHN

View Document

04/06/214 June 2021 APPOINTMENT TERMINATED, DIRECTOR STACY TRAMASEUR

View Document

04/06/214 June 2021 Registered office address changed from , 52 Manor Road, Blackpool, FY1 4EB, England to Norwest Court Guildhall Street Preston PR1 3NU on 2021-06-04

View Document

04/06/214 June 2021 CESSATION OF STACY LOUISE TRAMASEUR AS A PSC

View Document

06/01/216 January 2021 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