Advanced company searchLink opens in new window

ATC PARTNERSHIP LTD

Company number 07929886

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)
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 30 June 2017
30 Nov 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Aug 2016 AD01 Registered office address changed from 1 Oak Court 72 Bethel Road Sevenoaks Kent TN13 3UE to C/O Accountants Hayward 2 the Drive Hove Sussex BN3 3PT on 23 August 2016
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
24 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
18 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
11 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
10 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Oct 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
19 Feb 2013 AD01 Registered office address changed from 69 High Street Westerham Kent TN16 1RE United Kingdom on 19 February 2013
13 Feb 2012 AP01 Appointment of Graham Joseph Sanger as a director
06 Feb 2012 AP01 Appointment of Graham Joseph Sanger as a director
03 Feb 2012 TM01 Termination of appointment of Barbara Kahan as a director
31 Jan 2012 NEWINC Incorporation