ATEH INC LIMITED
Status | ACTIVE |
Company No. | 07724928 |
Category | Private Limited Company |
Incorporated | 01 Aug 2011 |
Age | 12 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ATEH INC LIMITED is an active private limited company with number 07724928. It was incorporated 12 years, 10 months, 3 days ago, on 01 August 2011. The company address is 15 High Street, Brackley, NN13 7DH, Northamptonshire.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 03 Jul 2023
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-04
Psc name: Dr Ateh Darbin Jewel
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Change person director company with change date
Date: 03 Jul 2023
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ateh Darbin Jewel
Change date: 2022-11-04
Documents
Confirmation statement with updates
Date: 15 Mar 2023
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Notification of a person with significant control
Date: 07 Jun 2022
Action Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ateh Darbin Jewel
Notification date: 2021-08-05
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-05
Officer name: Dr Ateh Darbin Jewel
Documents
Cessation of a person with significant control
Date: 07 Jun 2022
Action Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Francis Blencowe
Cessation date: 2021-08-05
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-05
Officer name: Robert Francis Blencowe
Documents
Certificate change of name company
Date: 01 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed silverstone airport LIMITED\certificate issued on 01/06/22
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Notification of a person with significant control
Date: 12 Mar 2019
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Francis Blencowe
Notification date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 12 Mar 2019
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-31
Psc name: Jacqueline Hemmings
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jackie Hemmings
Termination date: 2018-03-31
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-31
Officer name: Mr Robert Francis Blencowe
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wildman
Documents
Termination secretary company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sameday Company Services Ltd
Documents
Appoint person director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jackie Hemmings
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Old address: 9 Perseverance Works London E2 8DD United Kingdom
Change date: 2013-11-22
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type dormant
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Some Companies
13 GAYMEAD,LONDON,NW8 0BB
Number: | 07500971 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GRANDSTAND GRAND STAND,OLDHAM,OL2 8LX
Number: | 11516817 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ENGAYNE GARDENS,UPMINSTER,RM14 1UY
Number: | 08867452 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,WEDNESBURY,WS10 0QZ
Number: | 08115881 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 10964477 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A HIGH STREET,CHISLEHURST,BR7 5AN
Number: | 11624727 |
Status: | ACTIVE |
Category: | Private Limited Company |