ATIGB LTD

Courtenay House Courtenay House, Exeter, EX2 5AZ, England
StatusACTIVE
Company No.07355023
CategoryPrivate Limited Company
Incorporated24 Aug 2010
Age13 years, 9 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 06 Oct 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Boston

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Strohm

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE CANDLELICIOUS LIMITED

FLAT 98, TISSINGTON COURT,LONDON,SE16 2SE

Number:09707361
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOB RENT CORPORATION LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11660681
Status:ACTIVE
Category:Private Limited Company

FREERIDERS LIMITED

15B KILLIGREW STREET,FALMOUTH,TR11 3PN

Number:04139886
Status:ACTIVE
Category:Private Limited Company

MANDARIN GO LTD

28 SHEEN PARK,RICHMOND,TW9 1UW

Number:11534139
Status:ACTIVE
Category:Private Limited Company

PRIORA CONSULTING LIMITED

NEWLAND HOUSE THE POINT,LINCOLN,LN6 3QN

Number:11169895
Status:ACTIVE
Category:Private Limited Company

RED FOX PUBS LTD

1 BROOKE CLOSE,DEESIDE,CH5 3UP

Number:11336705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source