ATIK DESIGN LTD

C/O Dirench & Co 151 West Green Road C/O Dirench & Co 151 West Green Road, London, N15 5EA, England
StatusACTIVE
Company No.10538660
CategoryPrivate Limited Company
Incorporated23 Dec 2016
Age7 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

ATIK DESIGN LTD is an active private limited company with number 10538660. It was incorporated 7 years, 4 months, 18 days ago, on 23 December 2016. The company address is C/O Dirench & Co 151 West Green Road C/O Dirench & Co 151 West Green Road, London, N15 5EA, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

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: 06 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

New address: C/O Dirench & Co 151 West Green Road Seven Sisters London N15 5EA

Old address: Unit 3B Berol House 25 Ashley Road Tottenham Hale London N17 9LJ United Kingdom

Change date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-02

New address: Unit 3B Berol House 25 Ashley Road Tottenham Hale London N17 9LJ

Old address: Unit 18 Ashley House, Ashley Road Tottenham Hale London N17 9LZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tamer Atik

Change date: 2019-02-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-04

Psc name: Mr Tamer Atik

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tamer Atik

Change date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-30

Officer name: Mr Tamer Atik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Old address: Demsa Accounts 278 Langham Road London N15 3NP England

Change date: 2017-12-04

New address: Unit 18 Ashley House, Ashley Road Tottenham Hale London N17 9LZ

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

New address: Demsa Accounts 278 Langham Road London N15 3NP

Change date: 2017-05-22

Old address: Unit 4, Kinetica 13 Ramsgate Street London Greater London E8 2FD United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND POWER PROPERTY LIMITED

MIDLAND RAILWAY INSTITUTE BUILDING,DERBY,DE1 2RU

Number:11802542
Status:ACTIVE
Category:Private Limited Company

EUROPA PROVISIONS AND DRINKS LIMITED

9 HELFORD WALK,WOKING,GU21 3PL

Number:10234220
Status:ACTIVE
Category:Private Limited Company

GOLDSTRAND LIMITED

66 ELFORT ROAD,LONDON,N5 1AZ

Number:08804695
Status:ACTIVE
Category:Private Limited Company

JODECOBA LIMITED

MUTFORDS,BUNTINGFORD,SG9 0ED

Number:11323501
Status:ACTIVE
Category:Private Limited Company

MAK SOUTHSEA LIMITED

217 ALBERT ROAD,SOUTHSEA,PO4 0JP

Number:11020282
Status:ACTIVE
Category:Private Limited Company

PATRICKS SOLICITORS LIMITED

157 HIGH ROAD,ESSEX,RM6 6NL

Number:05760009
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