Advanced company searchLink opens in new window

ATTERTON SELECT LTD

Company number 09114220

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)
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
03 Mar 2021 AA Micro company accounts made up to 31 July 2020
14 Jan 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 21 December 2020
14 Jan 2021 TM01 Termination of appointment of a director
14 Jan 2021 AD01 Registered office address changed from 47 Moray Avenue Hayes UB3 2AX United Kingdom to Flat 3, 4 Quainton Road Leicester LE2 7AT on 14 January 2021
14 Jan 2021 PSC01 Notification of Mohammed Aqeel as a person with significant control on 21 December 2020
14 Jan 2021 AP01 Appointment of Mr Mohammed Aqeel as a director on 21 December 2020
28 Jul 2020 PSC01 Notification of Brian Morrow as a person with significant control on 8 July 2020
28 Jul 2020 PSC07 Cessation of Hardeep Chaggar as a person with significant control on 8 July 2020
28 Jul 2020 AP01 Appointment of Mr Brian Morrow as a director on 8 July 2020
28 Jul 2020 TM01 Termination of appointment of Hardeep Chaggar as a director on 8 July 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
12 Feb 2020 AA Micro company accounts made up to 31 July 2019
03 Dec 2019 AD01 Registered office address changed from Ground Floor Flat 14 Jackson Road London N7 6EJ United Kingdom to 47 Moray Avenue Hayes UB3 2AX on 3 December 2019
03 Dec 2019 PSC01 Notification of Hardeep Chaggar as a person with significant control on 13 November 2019
03 Dec 2019 PSC07 Cessation of Leandro Risuglia as a person with significant control on 13 November 2019
03 Dec 2019 AP01 Appointment of Mr Hardeep Chaggar as a director on 13 November 2019
03 Dec 2019 TM01 Termination of appointment of Leandro Risuglia as a director on 13 November 2019
14 Aug 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Ground Floor Flat 14 Jackson Road London N7 6EJ on 14 August 2019
14 Aug 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 12 July 2019
14 Aug 2019 PSC01 Notification of Leandro Risuglia as a person with significant control on 12 July 2019
14 Aug 2019 TM01 Termination of appointment of Terry Dunne as a director on 12 July 2019
14 Aug 2019 AP01 Appointment of Mr Leandro Risuglia as a director on 12 July 2019
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
13 Feb 2019 AA Micro company accounts made up to 31 July 2018