ATT CONSULTING LTD

53 Gore Road, London, SW20 8JN, England
StatusACTIVE
Company No.11234473
CategoryPrivate Limited Company
Incorporated05 Mar 2018
Age6 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

ATT CONSULTING LTD is an active private limited company with number 11234473. It was incorporated 6 years, 3 months, 2 days ago, on 05 March 2018. The company address is 53 Gore Road, London, SW20 8JN, England.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Nolan

Notification date: 2022-03-09

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-09

Psc name: Miss Nadine Nolan

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Nadine Nolan

Change date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

New address: 53 Gore Road London SW20 8JN

Old address: 53 Gore Road London SW20 8JN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

Old address: Flat a017 the Jam Factory 27 Green Walk London SE1 4TT England

New address: 53 Gore Road London SW20 8JN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

Old address: Flat 3 37 Tanner Street London SE1 3LF England

New address: Flat a017 the Jam Factory 27 Green Walk London SE1 4TT

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nadine Nolan

Change date: 2020-11-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Nadine Nolan

Change date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

New address: Flat 3 37 Tanner Street London SE1 3LF

Old address: Flat 30 Tanner Yard, 239 Long Lane London SE1 4PT England

Change date: 2019-11-25

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nadine Nolan

Change date: 2019-11-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-22

Psc name: Miss Nadine Nolan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Old address: B006 - the Jam Factory 27 Green Walk London SE1 4TX

Change date: 2019-09-25

New address: Flat 30 Tanner Yard, 239 Long Lane London SE1 4PT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

Old address: 107 Hestia House City Walk London SE1 3ES United Kingdom

New address: B006 - the Jam Factory 27 Green Walk London SE1 4TX

Documents

View document PDF

Incorporation company

Date: 05 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLWEATHER ROOFING & CONSTRUCTION LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08055223
Status:ACTIVE
Category:Private Limited Company

BOULTONS HOLDINGS LIMITED

OAKLEY HOUSE,HUDDERSFIELD,HD3 3AL

Number:09925833
Status:ACTIVE
Category:Private Limited Company

BRIDGEBURN LIMITED

10 SOUTH DRIVE,ROMFORD,RM2 6HH

Number:07956777
Status:ACTIVE
Category:Private Limited Company

MASTERMODELS (1983) LIMITED

5 DAVID ROAD,COLNBROOK , NEAR SLOUGH,SL3 0AB

Number:01735617
Status:ACTIVE
Category:Private Limited Company

METRO MOTELS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08787178
Status:ACTIVE
Category:Private Limited Company

TECHNICAL TEMPORARY WORK SOLUTIONS LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11526204
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