ATTICUS SEARCH LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 2ND FLOOR GROVE HOUSE 55 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW UNITED KINGDOM

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEBBIE DOUGAL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

21/02/1821 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MS ALEXANDRA TATE / 05/02/2018

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD KAY DOUGAL / 01/01/2016

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ALEXANDRA TATE / 01/01/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE DOUGAL / 01/01/2016

View Document

14/03/1614 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 7TH FLOOR 141-142 FENCHURCH STREET LONDON EC3M 6BL

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 141-142 FENCHURCH STREET LONDON EC3M 6BL

View Document

28/03/1328 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JACKSON / 01/05/2012

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD KAY DOUGAL / 01/05/2012

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD KAY DOUGAL / 06/01/2011

View Document

29/03/1129 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JACKSON / 04/01/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JACKSON / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD KAY DOUGAL / 01/10/2009

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM MAYLORD HOUSE 68 LEHMAN STREET LONDON E1 8EU

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 24A ST GEORGES DRIVE LONDON SW1V 4BN

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

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