Advanced company searchLink opens in new window

ATTOLL LTD

Company number 05948314

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 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Oct 2015 AAMD Amended total exemption full accounts made up to 30 September 2013
21 Oct 2015 AAMD Amended total exemption full accounts made up to 30 September 2014
18 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
04 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
16 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
18 Oct 2013 CERTNM Company name changed global education - london (uk) LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
29 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
29 Sep 2013 CH01 Director's details changed for Mr Samir Pashazada on 1 November 2012
04 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
28 Sep 2012 AD01 Registered office address changed from C/O S.Pashazada 298 Scott Ellis Gardens St Johns Wood London Uk NW8 9RU England on 28 September 2012
27 Sep 2012 AP01 Appointment of Mr Samir Pashazada as a director
20 Aug 2012 AA Total exemption full accounts made up to 30 September 2011
25 Jul 2012 TM01 Termination of appointment of Irina Raudonike as a director
17 Nov 2011 AP01 Appointment of Miss Irina Raudonike as a director
14 Nov 2011 AD01 Registered office address changed from C/O 42 Mortimer Court Po Box Abbey Road 42 Mortimer Court Abbey Road London NW8 9AB on 14 November 2011
01 Nov 2011 TM01 Termination of appointment of Irina Raudonike as a director
27 Sep 2011 AP01 Appointment of Miss Irina Raudonike as a director
27 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
27 Sep 2011 AP01 Appointment of Miss Irina Raudonike as a director
13 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
13 Sep 2011 AD01 Registered office address changed from C/O Global Education London(Uk)Ltd 298 Scott Ellis Gardens St Johns Wood London Uk NW8 9RU United Kingdom on 13 September 2011