Advanced company searchLink opens in new window

ATTENTI CONSULTING SERVICES LIMITED

Company number 06954218

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)
18 Dec 2017 AA Full accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
24 Jul 2017 PSC02 Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016
26 Oct 2016 TM01 Termination of appointment of Adam Aziz as a director on 30 September 2016
27 Sep 2016 AA Full accounts made up to 1 April 2016
13 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
20 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 July 2015
09 Oct 2015 AA Full accounts made up to 31 March 2015
01 Oct 2015 CH01 Director's details changed for Mr Adam Herron on 1 October 2015
07 Sep 2015 AP01 Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015
08 Aug 2015 TM01 Termination of appointment of Michael David Sterling as a director on 29 July 2015
10 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH January 2016.
02 Jul 2015 AP01 Appointment of Mr Adam Aziz as a director
11 Jun 2015 AP01 Appointment of Mr Adam Aziz as a director on 11 June 2015
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Jan 2015 MISC Section 519.
31 Dec 2014 SH08 Change of share class name or designation
31 Dec 2014 SH10 Particulars of variation of rights attached to shares
15 Dec 2014 TM01 Termination of appointment of Timothy James Cook as a director on 26 November 2014
08 Dec 2014 AP01 Appointment of Timothy James Cook as a director on 26 November 2014
07 Dec 2014 TM01 Termination of appointment of Deepak Jalan as a director on 26 November 2014
14 Nov 2014 CH01 Director's details changed for Mr Deepak Jalan on 11 November 2014
22 Oct 2014 AA Full accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
22 Jan 2014 CH03 Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014