ATECO TECHNOLOGY LTD

7 Copperfield Road, Coventry,, West Midlands, England,, CV2 4AQ, United Kingdom
StatusACTIVE
Company No.09829696
CategoryPrivate Limited Company
Incorporated19 Oct 2015
Age8 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

ATECO TECHNOLOGY LTD is an active private limited company with number 09829696. It was incorporated 8 years, 7 months, 11 days ago, on 19 October 2015. The company address is 7 Copperfield Road, Coventry,, West Midlands, England,, CV2 4AQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joy Enterprise Secretary Services (Uk) Limited

Termination date: 2023-09-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Dec 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-09-20

Officer name: Winkie Corporate Services(Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

New address: 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ

Change date: 2023-12-12

Old address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

New address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR

Change date: 2021-09-17

Old address: Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-10-19

Officer name: Joy Enterprise Secretary Services (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

New address: Fourth Floor 3 Gower Street London WC1E 6HA

Old address: 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom

Change date: 2017-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Joy Enterprise Secretary Services (Uk) Limited

Appointment date: 2016-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-21

New address: 35 Ivor Place Downstairs Office London NW1 6EA

Old address: Flat 107, 25 Indescon Square London E14 9DG United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Xuelian Xing

Appointment date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xuelian Xing

Termination date: 2015-10-19

Documents

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESAUCE UK LIMITED

1 HEATH BUILDING,OXSHOTT,KT22 0JP

Number:10384000
Status:ACTIVE
Category:Private Limited Company

GUARDIAN ROOFS AND EXTENSIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11766883
Status:ACTIVE
Category:Private Limited Company

HORIZON PUBLISHING (SOUTH) LTD

12 MILLSTREAM TRADING ESTATE,RINGWOOD,BH24 3SE

Number:10881743
Status:ACTIVE
Category:Private Limited Company

MENAI MARINA LIMITED

PLAS DINORWIC,GWYNEDD,LL56 4XA

Number:05657194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH WARWICKSHIRE FINANCE LIMITED

20 THE LONG SHOOT,NUNEATON,CV11 6JD

Number:04329888
Status:ACTIVE
Category:Private Limited Company

THE MARK JENNINGS PARTNERSHIP (MJP) LLP

9 SUMMERHILL ROAD,DARTFORD,DA1 2LP

Number:OC358984
Status:ACTIVE
Category:Limited Liability Partnership

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