ATTRAQT GROUP LIMITED

7th Floor 222-236 Gray's Inn Road, London, WC1X 8HB, England
StatusACTIVE
Company No.08904529
CategoryPrivate Limited Company
Incorporated20 Feb 2014
Age10 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

ATTRAQT GROUP LIMITED is an active private limited company with number 08904529. It was incorporated 10 years, 3 months, 26 days ago, on 20 February 2014. The company address is 7th Floor 222-236 Gray's Inn Road, London, WC1X 8HB, England.



Company Fillings

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sam Monti

Appointment date: 2023-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-14

Officer name: David Pincus

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-14

Officer name: David Pincus

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Richard Doane

Termination date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sujit Banerjee

Termination date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Stephen Dodd

Termination date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Adams

Termination date: 2023-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-26

Officer name: Eric Stephen Dodd

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-26

Officer name: Mr David Pincus

Documents

View document PDF

Change account reference date company previous extended

Date: 26 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2023

Action Date: 11 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-11

Charge number: 089045290002

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2023

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-29

Psc name: Aegean Bidco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Resolution

Date: 29 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 29 Dec 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 29 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 29 Dec 2022

Category: Change-of-name

Type: RR02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonah Paransky

Appointment date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Pincus

Appointment date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sujit Banerjee

Appointment date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-06

Officer name: Mr Andrew Mark Richard Doane

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke William Mckeever

Termination date: 2022-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Matthew Fenner

Termination date: 2022-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-06

Officer name: Laura Harnett

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-06

Officer name: Grahame David Cook

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Crawford

Termination date: 2022-12-06

Documents

View document PDF

Court order

Date: 12 Dec 2022

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2022

Action Date: 11 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-11

Charge number: 089045290001

Documents

View document PDF

Accounts amended with accounts type group

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Harnett

Appointment date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Habgood

Termination date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-06

Officer name: Mr Tom Crawford

Documents

View document PDF

Resolution

Date: 04 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2021

Action Date: 29 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-29

Capital : 2,012,805.45 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2020

Action Date: 06 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-06

Capital : 1,961,491.71 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 23 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Adams

Appointment date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grahame David Cook

Appointment date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor Scott Dunbar

Termination date: 2019-11-12

Documents

View document PDF

Resolution

Date: 15 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2019

Action Date: 29 May 2019

Category: Capital

Type: SH01

Date: 2019-05-29

Capital : 1,800,482.07 GBP

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

New address: 7th Floor 222-236 Gray's Inn Road London WC1X 8HB

Change date: 2019-03-29

Old address: 3 Waterhouse Square 138 Holborn London EC1N 2SW England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Edward William Ewing

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Mr Nicholas John Habgood

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Sep 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Nicholas John Habgood

Documents

View document PDF

Resolution

Date: 16 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Mckeever

Appointment date: 2018-05-22

Documents

View document PDF

Accounts with accounts type group

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-12

Officer name: Andre Brown

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Mr Eric Stephen Dodd

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-15

Officer name: Mark Alasdair Smith Johnson

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eric Stephen Dodd

Appointment date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alasdair Smith Johnson

Termination date: 2017-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2017

Action Date: 08 Mar 2017

Category: Capital

Type: SH01

Capital : 1,063,685.89 GBP

Date: 2017-03-08

Documents

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Maurice Wagner

Termination date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

New address: 3 Waterhouse Square 138 Holborn London EC1N 2SW

Old address: 14 Gray's Inn Road London WC1X 8HN England

Change date: 2016-08-02

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 20 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andre Brown

Change date: 2016-02-20

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 20 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Habgood

Change date: 2016-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Old address: Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY

New address: 14 Gray's Inn Road London WC1X 8HN

Change date: 2016-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-30

Officer name: Mr Nicholas John Habgood

Documents

View document PDF

Resolution

Date: 08 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2016

Action Date: 02 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-02

Capital : 269,423.40 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Alasdair Smith Johnson

Appointment date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Stirling

Termination date: 2015-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alasdair Smith Johnson

Appointment date: 2015-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Andrew Stirling

Termination date: 2015-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Second filing of form with form type

Date: 12 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Matthew Fenner

Appointment date: 2014-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr Edward William Ewing

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivor Scott Dunbar

Appointment date: 2014-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr David Andrew Stirling

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2014

Action Date: 19 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-19

Capital : 203,596 GBP

Documents

View document PDF

Resolution

Date: 21 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors statement

Date: 11 Aug 2014

Category: Auditors

Type: AUDS

Documents

View document PDF

Resolution

Date: 11 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors report

Date: 11 Aug 2014

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 11 Aug 2014

Category: Accounts

Type: BS

Documents

View document PDF


Some Companies

CYBERMORPHIC SYSTEMS LTD

16 HAMILTON AVENUE,HENLEY-ON-THAMES,RG9 1SH

Number:07634747
Status:ACTIVE
Category:Private Limited Company

INCE GD LLP

ALDGATE TOWER,LONDON,E1 8QN

Number:OC426399
Status:ACTIVE
Category:Limited Liability Partnership

PARTI+ LIMITED

216 DRAKE HOUSE,LONDON,SW8 2RL

Number:09749689
Status:ACTIVE
Category:Private Limited Company

R.A.L. ACCESS LIMITED

16 RAINES COURT,MIDDLESBROUGH,TS4 2WB

Number:11179785
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROHAN FOODS LIMITED

UNIT 15,LONDON,E10 7QE

Number:07473787
Status:ACTIVE
Category:Private Limited Company

THE ODYSSEUS TRUST

Q3, THE SQUARE,LEATHERHEAD,KT22 7TW

Number:03716604
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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