THE AROID ATTIC LTD

Unit 10 Bramery Business Park Unit 10 Bramery Business Park, Cheltenham, GL51 8HE, Gloucestershire, England
StatusACTIVE
Company No.11380453
CategoryPrivate Limited Company
Incorporated24 May 2018
Age6 years, 25 days
JurisdictionEngland Wales

SUMMARY

THE AROID ATTIC LTD is an active private limited company with number 11380453. It was incorporated 6 years, 25 days ago, on 24 May 2018. The company address is Unit 10 Bramery Business Park Unit 10 Bramery Business Park, Cheltenham, GL51 8HE, Gloucestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Old address: 1 the Maples the Reddings Cheltenham GL51 6RW England

Change date: 2019-08-07

New address: Unit 10 Bramery Business Park Alstone Lane Cheltenham Gloucestershire GL51 8HE

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Grace Durrant

Notification date: 2019-06-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

New address: 1 the Maples the Reddings Cheltenham GL51 6RW

Change date: 2018-06-07

Old address: 3 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Grace Durrant

Appointment date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 24 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGWATER FILTERS LIMITED

SUITE NO 2,HALESOWEN,B63 3EB

Number:00485613
Status:ACTIVE
Category:Private Limited Company

CLINICAL EDUCATION CONSULTANCY LTD

WEST HOUSE,HALIFAX,HX1 1EB

Number:08971495
Status:ACTIVE
Category:Private Limited Company

COLVIN HOUSTON LEGAL SERVICES LTD

24 PORTLAND ROAD,KILMARNOCK,KA3 7BA

Number:SC407281
Status:ACTIVE
Category:Private Limited Company

EVOLVE FACILITIES LIMITED

GILBERT WAKEFIELD HOUSE,WARRINGTON,WA2 7JQ

Number:08768668
Status:ACTIVE
Category:Private Limited Company

FITURUM HOLDING LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09570268
Status:ACTIVE
Category:Private Limited Company

MORTAR GROUP LTD

205 CRESCENT ROAD,BARNET,EN4 8SB

Number:11348335
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