Advanced company searchLink opens in new window

ATTICA COMPONENTS HOLDINGS LIMITED

Company number 08911107

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
28 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
23 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
01 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
28 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
26 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
17 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
26 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
06 Jul 2020 AD01 Registered office address changed from C/O Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to 35 Ganton Way Techno Trading Estate Swindon SN2 8EZ on 6 July 2020
29 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
17 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
18 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
20 Feb 2019 AD01 Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX England to C/O Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA on 20 February 2019
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
02 May 2017 CS01 Confirmation statement made on 25 February 2017 with updates
11 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2016 AD01 Registered office address changed from Attica House North Leigh Business Park North Leigh Witney Oxfordshire OX29 6SW to Churchill House 59 Lichfield Street Walsall WS4 2BX on 20 December 2016
20 Dec 2016 TM01 Termination of appointment of James Grant Fife as a director on 16 December 2016
20 Dec 2016 AP01 Appointment of Mr Lee Julian James as a director on 16 December 2016
20 Dec 2016 TM01 Termination of appointment of Catherine Maria Fife as a director on 16 December 2016
10 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 950
04 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015