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)
09 Oct 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
29 Sep 2015 AA01 Current accounting period extended from 30 September 2015 to 30 November 2015
25 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The "guarantee and debenture" approved by the company. 09/09/2015
17 Sep 2015 TM01 Termination of appointment of Douglas Leroy Frederick as a director on 9 September 2015
17 Sep 2015 TM02 Termination of appointment of Robert Colin Watermeyer as a secretary on 9 September 2015
17 Sep 2015 TM01 Termination of appointment of Michael Deryk Law as a director on 9 September 2015
17 Sep 2015 AP01 Appointment of Mr Gareth Alan Dyson as a director on 9 September 2015
17 Sep 2015 AP01 Appointment of Mr Anthony Martin Ruane as a director on 9 September 2015
17 Sep 2015 MR01 Registration of charge 042582190001, created on 9 September 2015
16 Sep 2015 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 16 September 2015
16 Sep 2015 AP01 Appointment of Mr David Paul Evans as a director on 9 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/03/2016
04 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
01 Dec 2014 TM01 Termination of appointment of Petrus Gerhardus Human as a director on 30 September 2013
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
23 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Dec 2012 AP01 Appointment of Mr Michael Deryk Law as a director
26 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
22 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
25 Oct 2011 AP01 Appointment of Mr Petrus Gerhardus Human as a director
24 Oct 2011 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010