- Company Overview for ATTENTIONIT LIMITED (06403746)
- Filing history for ATTENTIONIT LIMITED (06403746)
- People for ATTENTIONIT LIMITED (06403746)
- More for ATTENTIONIT LIMITED (06403746)
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) |
---|---|---|---|
06 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
20 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
25 Oct 2011 | CH01 | Director's details changed for Jeanice Ely Pratt on 17 January 2011 | |
25 Oct 2011 | CH03 | Secretary's details changed for Jeanice Ely Pratt on 17 January 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Jan 2011 | AD01 | Registered office address changed from Century House 11 St. Peters Square Manchester M2 3DN on 17 January 2011 | |
25 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
25 Nov 2010 | CH01 | Director's details changed for Jeanice Ely Pratt on 29 October 2010 | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Daniel Edward Smith on 19 October 2009 | |
19 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 May 2009 | 288a | Director appointed jeanice ely pratt | |
30 Jan 2009 | 288b | Appointment terminated secretary daniel smith |