ATYOURTIME TECHNOLOGY LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

03/04/253 April 2025 Termination of appointment of Timothy John Hobbs as a director on 2025-04-03

View Document

03/03/253 March 2025 Termination of appointment of Adegbola Akinwale Adesakin as a director on 2025-03-03

View Document

27/02/2527 February 2025 Appointment of Mr Jubril Olanrewaju Animashaun as a director on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Mr Adegbola Akinwale Adesakin as a director on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Mr Timothy John Hobbs as a director on 2025-02-24

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

18/09/2318 September 2023 Notification of Atyourtime Group Limited as a person with significant control on 2022-09-01

View Document

18/09/2318 September 2023 Cessation of Adedapo Oluwatoyin Olushola Shitta as a person with significant control on 2022-09-01

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

18/09/2318 September 2023 Registered office address changed from Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mr Adedapo Oluwatoyin Olushola Shitta on 2023-09-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-08-31

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-08-14 with updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2021-08-14 with updates

View Document

04/04/224 April 2022 Administrative restoration application

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

19/04/2119 April 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM CHURCHILL HOUSE STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2HP ENGLAND

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/08/1915 August 2019 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