Advanced company searchLink opens in new window

ATTIX5 UK LIMITED

Company number 04258219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2022 MR04 Satisfaction of charge 042582190005 in full
16 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
30 Jun 2021 AA Accounts for a small company made up to 30 November 2020
10 Jan 2021 AA Accounts for a small company made up to 30 November 2019
19 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
02 Sep 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
16 Jul 2019 AA Accounts for a small company made up to 30 November 2018
09 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
30 Apr 2018 AA Full accounts made up to 30 November 2017
23 Mar 2018 MR01 Registration of charge 042582190005, created on 19 March 2018
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
01 Mar 2018 MR01 Registration of charge 042582190004, created on 22 February 2018
01 Mar 2018 MR01 Registration of charge 042582190003, created on 22 February 2018
20 Dec 2017 MR04 Satisfaction of charge 042582190001 in full
05 Dec 2017 TM01 Termination of appointment of Anthony Martin Ruane as a director on 21 November 2017
28 Nov 2017 MR01 Registration of charge 042582190002, created on 21 November 2017
28 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
13 Jul 2017 PSC02 Notification of Redstor Holdings Limited as a person with significant control on 6 April 2016
06 Jun 2017 AA Full accounts made up to 30 November 2016
09 Nov 2016 AA Full accounts made up to 30 November 2015
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
10 Mar 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Paul Evans