ATIGB LTD
Status | ACTIVE |
Company No. | 07355023 |
Category | Private Limited Company |
Incorporated | 24 Aug 2010 |
Age | 13 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ATIGB LTD is an active private limited company with number 07355023. It was incorporated 13 years, 9 months, 14 days ago, on 24 August 2010. The company address is Courtenay House Courtenay House, Exeter, EX2 5AZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Address
Type: AD01
New address: Courtenay House Pynes Hill Exeter EX2 5AZ
Change date: 2023-11-21
Old address: Unit 4 Silverdown Office Park Exeter Airport Business Park Exeter EX5 2UX England
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Certificate change of name company
Date: 03 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed assessor training LIMITED\certificate issued on 03/12/21
Documents
Cessation of a person with significant control
Date: 26 Nov 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-31
Psc name: Matthew Newcombe
Documents
Cessation of a person with significant control
Date: 26 Nov 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-31
Psc name: Ian Kenneth Favell
Documents
Capital return purchase own shares
Date: 06 Oct 2021
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-24
Officer name: Matthew Newcombe
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Kenneth Favell
Termination date: 2021-09-24
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-24
Officer name: Timothy Edward Calvar Evans
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-24
Officer name: Jane Elliott-Poxon
Documents
Resolution
Date: 22 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 21 Sep 2021
Action Date: 31 Aug 2021
Category: Capital
Type: SH06
Capital : 2,887 GBP
Date: 2021-08-31
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Appoint person secretary company with name date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew David Favell
Appointment date: 2020-08-26
Documents
Termination secretary company with name termination date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-26
Officer name: Ian Favell
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-09
Psc name: Mr Matthew Newcombe
Documents
Change to a person with significant control
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew David Favell
Change date: 2019-12-09
Documents
Notification of a person with significant control
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-05
Psc name: Andrew David Favell
Documents
Notification of a person with significant control
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-05
Psc name: Matthew Newcombe
Documents
Change to a person with significant control
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-05
Psc name: Professor Ian Kenneth Favell
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Address
Type: AD01
Old address: Hlc Business Centre 5 the Quay the Old Riverport St Ives Cambridgeshire PE27 5AR England
Change date: 2019-09-26
New address: Unit 4 Silverdown Office Park Exeter Airport Business Park Exeter EX5 2UX
Documents
Confirmation statement with updates
Date: 27 Aug 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 02 May 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Tim Evans
Appointment date: 2017-02-01
Documents
Appoint person director company with name date
Date: 02 May 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Elliott-Poxon
Appointment date: 2017-02-01
Documents
Appoint person director company with name date
Date: 02 May 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr Matthew Newcombe
Documents
Change person director company with change date
Date: 28 Mar 2017
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Favell
Change date: 2016-12-21
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Change person secretary company with change date
Date: 29 Sep 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-06
Officer name: Professor Ian Favell
Documents
Change person director company with change date
Date: 28 Sep 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Professor Ian Kenneth Favell
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Ian Kenneth Favell
Change date: 2015-12-31
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-31
Officer name: Mr Andrew David Favell
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
Old address: Suite 1 505 Coldhams Lane Cambridge CB1 3JS
New address: Hlc Business Centre 5 the Quay the Old Riverport St Ives Cambridgeshire PE27 5AR
Change date: 2016-02-09
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Change person director company with change date
Date: 02 Oct 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: Mr Andrew David Favell
Documents
Appoint person director company with name date
Date: 24 Sep 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Favell
Appointment date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Termination director company with name termination date
Date: 12 Sep 2014
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Boston
Termination date: 2014-08-30
Documents
Termination director company with name termination date
Date: 12 Sep 2014
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Ruth Victoria Strohm
Termination date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Capital allotment shares
Date: 19 Nov 2012
Action Date: 02 Sep 2012
Category: Capital
Type: SH01
Capital : 2,887 GBP
Date: 2012-09-02
Documents
Resolution
Date: 19 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Boston
Documents
Capital allotment shares
Date: 06 Dec 2011
Action Date: 01 Sep 2011
Category: Capital
Type: SH01
Capital : 1,500 GBP
Date: 2011-09-01
Documents
Appoint person director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Strohm
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Capital allotment shares
Date: 18 Aug 2011
Action Date: 10 Apr 2011
Category: Capital
Type: SH01
Capital : 1,499 GBP
Date: 2011-04-10
Documents
Some Companies
FLAT 98, TISSINGTON COURT,LONDON,SE16 2SE
Number: | 09707361 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11660681 |
Status: | ACTIVE |
Category: | Private Limited Company |
15B KILLIGREW STREET,FALMOUTH,TR11 3PN
Number: | 04139886 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SHEEN PARK,RICHMOND,TW9 1UW
Number: | 11534139 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLAND HOUSE THE POINT,LINCOLN,LN6 3QN
Number: | 11169895 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOKE CLOSE,DEESIDE,CH5 3UP
Number: | 11336705 |
Status: | ACTIVE |
Category: | Private Limited Company |