ATYOURTIME TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
03/04/253 April 2025 | Termination of appointment of Timothy John Hobbs as a director on 2025-04-03 |
03/03/253 March 2025 | Termination of appointment of Adegbola Akinwale Adesakin as a director on 2025-03-03 |
27/02/2527 February 2025 | Appointment of Mr Jubril Olanrewaju Animashaun as a director on 2025-02-24 |
24/02/2524 February 2025 | Appointment of Mr Adegbola Akinwale Adesakin as a director on 2025-02-24 |
24/02/2524 February 2025 | Appointment of Mr Timothy John Hobbs as a director on 2025-02-24 |
17/10/2417 October 2024 | Confirmation statement made on 2024-08-14 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
18/09/2318 September 2023 | Notification of Atyourtime Group Limited as a person with significant control on 2022-09-01 |
18/09/2318 September 2023 | Cessation of Adedapo Oluwatoyin Olushola Shitta as a person with significant control on 2022-09-01 |
18/09/2318 September 2023 | Confirmation statement made on 2023-08-14 with no updates |
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 |
18/09/2318 September 2023 | Director's details changed for Mr Adedapo Oluwatoyin Olushola Shitta on 2023-09-18 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
20/07/2320 July 2023 | Accounts for a dormant company made up to 2022-08-31 |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
19/01/2319 January 2023 | Confirmation statement made on 2022-08-14 with updates |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/04/224 April 2022 | Confirmation statement made on 2021-08-14 with updates |
04/04/224 April 2022 | Administrative restoration application |
18/01/2218 January 2022 | Final Gazette dissolved via compulsory strike-off |
18/01/2218 January 2022 | Final Gazette dissolved via compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/04/2130 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
19/04/2119 April 2021 | CHANGE OF PARTICULARS FOR A PSC |
16/04/2116 April 2021 | REGISTERED OFFICE CHANGED ON 16/04/2021 FROM CHURCHILL HOUSE STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2HP ENGLAND |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
15/08/1915 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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