ATTICUS AWARDS LTD
Status | ACTIVE |
Company No. | 11612647 |
Category | Private Limited Company |
Incorporated | 09 Oct 2018 |
Age | 5 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ATTICUS AWARDS LTD is an active private limited company with number 11612647. It was incorporated 5 years, 6 months, 27 days ago, on 09 October 2018. The company address is C/O Parker Whitwood Limited Old Lloyds Chambers C/O Parker Whitwood Limited Old Lloyds Chambers, Altrincham, WA14 5NS, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Gazette filings brought up to date
Date: 31 Jan 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 30 Dec 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
Old address: 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP England
Change date: 2020-11-19
New address: C/O Parker Whitwood Limited Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-03
New address: 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP
Old address: Mirwell Business Centre Carrington Lane Sale M33 5NL England
Documents
Notification of a person with significant control
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nadeem Ahmad
Notification date: 2020-02-04
Documents
Cessation of a person with significant control
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Glynn
Cessation date: 2020-02-04
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Glynn
Termination date: 2020-02-04
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-04
Officer name: Mr Nadeem Ahmad
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-16
Old address: 5 Brightgate Way Stretford Manchester M32 0TB United Kingdom
New address: Mirwell Business Centre Carrington Lane Sale M33 5NL
Documents
Notification of a person with significant control
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-26
Psc name: Steven Glynn
Documents
Cessation of a person with significant control
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-26
Psc name: Nadeem Ahmad
Documents
Termination director company with name termination date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadeem Ahmad
Termination date: 2019-11-26
Documents
Appoint person director company with name date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-26
Officer name: Mr Steven Glynn
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Some Companies
18 GOLD TOPS,NEWPORT,NP20 5WJ
Number: | 09882726 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GOWER STREET,LONDON,WC1E 6HA
Number: | 04212219 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CASTLE DRIVE,WILLENHALL,WV12 4QY
Number: | 10799123 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HAYRTON BUILDING & MAINTENANCE LTD
HURLINGHAM STUDIOS,,LONDON,SW6 3PA
Number: | 10702734 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9, WHOLESALE MARKETS,BIRMINGHAM,B6 7EU
Number: | 03852038 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST DAVID'S ACADEMY SCHOOL LTD.
CAPITAL BUILDING,CARDIFF,CF10 4AZ
Number: | 08510857 |
Status: | ACTIVE |
Category: | Private Limited Company |