- Company Overview for ATICUS LAW LTD (08279682)
- Filing history for ATICUS LAW LTD (08279682)
- People for ATICUS LAW LTD (08279682)
- Charges for ATICUS LAW LTD (08279682)
- More for ATICUS LAW LTD (08279682)
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 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
02 Nov 2016 | AD01 | Registered office address changed from Alexandra Buildings Lincoln Square 28 Queen Street Manchester M2 5LF to 1st Floor 5 John Dalton Street Manchester M2 6ET on 2 November 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
02 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2014 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
28 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
28 Jul 2014 | AA01 | Previous accounting period shortened from 6 January 2014 to 31 October 2013 | |
29 May 2014 | AP01 | Appointment of Mr Edward Michael Judge as a director | |
29 May 2014 | AP01 | Appointment of Mr Simon Paul Fagan as a director | |
28 Nov 2013 | AD01 | Registered office address changed from Alexandra House 31/32 Lloyd Street Manchester Greater Manchester M14 4UY on 28 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
18 Nov 2013 | AD01 | Registered office address changed from Suite 3C Dalton House Dane Road Sale Cheshire M33 7AR England on 18 November 2013 | |
08 Jan 2013 | TM01 | Termination of appointment of Edward Judge as a director | |
27 Dec 2012 | AD01 | Registered office address changed from 79 High Elm Road Hale Barnes Altrincham Cheshire WA15 0RM England on 27 December 2012 | |
27 Dec 2012 | AA01 | Current accounting period extended from 30 November 2013 to 6 January 2014 | |
27 Dec 2012 | AP01 | Appointment of Mr Stuart Graham Page as a director | |
02 Nov 2012 | NEWINC |
Incorporation
|