Advanced company searchLink opens in new window

ATTRAQT LIMITED

Company number 04631635

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)
02 Aug 2016 AD01 Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 2 August 2016
02 Mar 2016 AD01 Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY to 14 Gray's Inn Road London WC1X 8HN on 2 March 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,775.96
01 Jun 2015 AA Full accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,630.646
20 Feb 2015 TM01 Termination of appointment of John Ruben Wagner as a director on 19 August 2014
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 289.55
23 May 2014 CERTNM Company name changed locayta LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
23 May 2014 CONNOT Change of name notice
24 Feb 2014 AD01 Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU United Kingdom on 24 February 2014
23 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,775.96
25 Sep 2013 MEM/ARTS Memorandum and Articles of Association
25 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke restriction on auth share cap;company business 09/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 18 September 2013
  • GBP 1,614.5
06 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 1,614.5
21 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
11 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Oct 2012 TM01 Termination of appointment of Jane Turner as a director
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 3 November 2011
  • GBP 1,582.83
09 Nov 2011 AP01 Appointment of Ms Jane Turner as a director
02 Nov 2011 AA Total exemption full accounts made up to 31 December 2010