ATTICA COMPONENTS HOLDINGS LIMITED
Company number 08911107
- Company Overview for ATTICA COMPONENTS HOLDINGS LIMITED (08911107)
- Filing history for ATTICA COMPONENTS HOLDINGS LIMITED (08911107)
- People for ATTICA COMPONENTS HOLDINGS LIMITED (08911107)
- More for ATTICA COMPONENTS HOLDINGS LIMITED (08911107)
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
|
|
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
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |