ATTICUS DEVELOPMENTS LTD

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

02/11/222 November 2022 Application to strike the company off the register

View Document

14/09/2214 September 2022 Satisfaction of charge 094024430001 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 094024430004 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 094024430002 in full

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/05/1920 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094024430004

View Document

02/08/182 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/06/1719 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094024430003

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 08/09/16 STATEMENT OF CAPITAL GBP 298

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094024430003

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/06/1618 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094024430002

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094024430001

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOWARD ELLISON / 14/03/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHA RASHMI KAKAD / 14/03/2016

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR SACHA RASHMI KAKAD

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR THOMAS HOWARD ELLISON

View Document

14/03/1614 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 3

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/01/1522 January 2015 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