ATTRAQT GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from 7th Floor 222-236 Gray's Inn Road London WC1X 8HB England to 2nd Floor 9-13 Grape Street London WC2H 8ED on 2025-06-09

View Document

15/05/2515 May 2025 Appointment of Mr Matthew Roy Piercy as a director on 2024-09-08

View Document

08/04/258 April 2025 Full accounts made up to 2024-01-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-01-31

View Document

19/07/2419 July 2024 Termination of appointment of Sam Monti as a director on 2024-07-08

View Document

18/07/2418 July 2024 Appointment of Sara Federman as a director on 2024-07-17

View Document

09/07/249 July 2024 Termination of appointment of Jonah Michael Paransky as a director on 2024-01-01

View Document

10/04/2410 April 2024 Appointment of Sam Monti as a director on 2023-11-27

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

20/12/2320 December 2023 Termination of appointment of David Pincus as a director on 2023-07-14

View Document

20/12/2320 December 2023 Termination of appointment of David Pincus as a secretary on 2023-07-14

View Document

06/06/236 June 2023 Termination of appointment of Andrew Mark Richard Doane as a director on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Sujit Banerjee as a director on 2023-06-06

View Document

26/05/2326 May 2023 Appointment of Mr David Pincus as a secretary on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Eric Stephen Dodd as a director on 2023-05-26

View Document

26/05/2326 May 2023 Previous accounting period extended from 2022-12-31 to 2023-01-31

View Document

26/05/2326 May 2023 Termination of appointment of Eric Stephen Dodd as a secretary on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Mark Adams as a director on 2023-05-26

View Document

12/04/2312 April 2023 Registration of charge 089045290002, created on 2023-04-11

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Notification of Aegean Bidco Limited as a person with significant control on 2022-12-29

View Document

29/12/2229 December 2022 Certificate of re-registration from Public Limited Company to Private

View Document

29/12/2229 December 2022 Re-registration from a public company to a private limited company

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Re-registration of Memorandum and Articles

View Document

15/12/2215 December 2022 Appointment of Mr Andrew Mark Richard Doane as a director on 2022-12-06

View Document

15/12/2215 December 2022 Termination of appointment of Luke William Mckeever as a director on 2022-12-06

View Document

15/12/2215 December 2022 Termination of appointment of Robert Matthew Fenner as a director on 2022-12-06

View Document

15/12/2215 December 2022 Termination of appointment of Laura Harnett as a director on 2022-12-06

View Document

15/12/2215 December 2022 Termination of appointment of Grahame David Cook as a director on 2022-12-06

View Document

15/12/2215 December 2022 Termination of appointment of Tom Crawford as a director on 2022-12-06

View Document

15/12/2215 December 2022 Appointment of Sujit Banerjee as a director on 2022-12-06

View Document

15/12/2215 December 2022 Appointment of David Pincus as a director on 2022-12-06

View Document

15/12/2215 December 2022 Appointment of Jonah Paransky as a director on 2022-12-06

View Document

12/12/2212 December 2022 Court order

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Memorandum and Articles of Association

View Document

25/11/2225 November 2022 Resolutions

View Document

01/10/221 October 2022 Amended group of companies' accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

18/02/2218 February 2022 Termination of appointment of Nicholas John Habgood as a director on 2021-09-06

View Document

18/02/2218 February 2022 Appointment of Ms Laura Harnett as a director on 2021-06-03

View Document

20/10/2120 October 2021 Appointment of Mr Tom Crawford as a director on 2021-09-06

View Document

14/07/2114 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/07/1915 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 1800482.07

View Document

12/06/1912 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 3 WATERHOUSE SQUARE 138 HOLBORN LONDON EC1N 2SW ENGLAND

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD EWING

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HABGOOD / 14/02/2019

View Document

18/09/1818 September 2018 SECOND FILING OF AP01 FOR NICHOLAS JOHN HABGOOD

View Document

16/08/1816 August 2018 COMPANY BUSINESS 22/05/2018

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR LUKE MCKEEVER

View Document

14/05/1814 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 ADOPT ARTICLES 16/06/2017

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ERIC STEPHEN DODD

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE BROWN

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY MARK JOHNSON

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MR ERIC STEPHEN DODD

View Document

22/06/1722 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 08/03/17 STATEMENT OF CAPITAL GBP 1063685.89

View Document

10/03/1710 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL WAGNER

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 14 GRAY'S INN ROAD LONDON WC1X 8HN ENGLAND

View Document

13/05/1613 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HABGOOD / 20/02/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE BROWN / 20/02/2016

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM HERON TOWER 35TH FLOOR 110 BISHOPSGATE LONDON EC2N 4AY

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN HABGOOD

View Document

08/01/168 January 2016 02/12/15 STATEMENT OF CAPITAL GBP 269423.40

View Document

08/01/168 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR MARK ALASDAIR SMITH JOHNSON

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STIRLING

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MR MARK ALASDAIR SMITH JOHNSON

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY DAVID STIRLING

View Document

06/05/156 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1522 April 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 SECOND FILING FOR FORM SH01

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ROBERT MATTHEW FENNER

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM EWING

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR IVOR SCOTT DUNBAR

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR DAVID ANDREW STIRLING

View Document

01/09/141 September 2014 19/08/14 STATEMENT OF CAPITAL GBP 203596

View Document

21/08/1421 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1411 August 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/08/1411 August 2014 REREG PRI TO PLC; RES02 PASS DATE:11/08/2014

View Document

11/08/1411 August 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/08/1411 August 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

11/08/1411 August 2014 BALANCE SHEET

View Document

11/08/1411 August 2014 AUDITORS' STATEMENT

View Document

11/08/1411 August 2014 AUDITORS' REPORT

View Document

27/05/1427 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1425 May 2014 14/05/14 STATEMENT OF CAPITAL GBP 177596

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR DANIEL MAURICE WAGNER

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM HERON TOWER 35TH FLOOR 110 BISHOPSGATE LONDON EC2N 4AY

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM THE MET BUILDING 9TH FLOOR 22 PERCY STREET LONDON W1T 2BU

View Document

20/02/1420 February 2014 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