ATBODYKITS LTD

Unit 5 2 Mccalls Avenue, Ayr, KA8 9AE, Scotland
StatusACTIVE
Company No.SC398697
CategoryPrivate Limited Company
Incorporated03 May 2011
Age13 years, 1 month, 13 days
JurisdictionScotland

SUMMARY

ATBODYKITS LTD is an active private limited company with number SC398697. It was incorporated 13 years, 1 month, 13 days ago, on 03 May 2011. The company address is Unit 5 2 Mccalls Avenue, Ayr, KA8 9AE, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 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 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

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: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Old address: 35 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ Scotland

New address: Unit 5 2 Mccalls Avenue Ayr KA8 9AE

Change date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 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 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

New address: 35 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ

Change date: 2020-01-07

Old address: 2 Callander Road Ayr KA8 9AF Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

New address: 2 Callander Road Ayr KA8 9AF

Old address: 14 Fulshaw Crescent Ayr Ayrshire KA8 0NF

Change date: 2017-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominika Blazejewska

Termination date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Incorporation company

Date: 03 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41-50 CLEVELAND MANSIONS RTM COMPANY LIMITED

2 OLD COURT MEWS,LONDON,N14 6JS

Number:09481167
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALPERTON (WHARFSIDE) MANAGEMENT COMPANY LIMITED

UNIT 15 WHARFSIDE,WEMBLEY,HA0 4PE

Number:03854949
Status:ACTIVE
Category:Private Limited Company

GAIL MILNE LTD.

187 BOGMOOR ROAD,GLASGOW,G51 4TH

Number:SC246891
Status:ACTIVE
Category:Private Limited Company

KITGUM KOCH DEVELOPMENT ASSOCIATION LIMITED

20 DALLAS ROAD,LONDON,SE26 6JP

Number:09204038
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STAR 18 LTD

109A HEDGE PLACE ROAD,GREENHITHE,DA9 9LD

Number:11173105
Status:ACTIVE
Category:Private Limited Company

THE SPICE CONNOISSEUR LIMITED

GARTH VIEW GUESTHOUSE CARDIFF ROAD, GLAN-Y-LLYN,CARDIFF,CF15 7QE

Number:10057030
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