Advanced company searchLink opens in new window

ATHERTON ADVANTAGE LTD

Company number 09221830

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)
26 Oct 2020 PSC07 Cessation of David Bukowicki as a person with significant control on 5 October 2020
26 Oct 2020 AP01 Appointment of Mr Steve Wood as a director on 5 October 2020
26 Oct 2020 TM01 Termination of appointment of David Bukowicki as a director on 5 October 2020
21 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with updates
28 Jul 2020 AD01 Registered office address changed from 11 Warsop Avenue Manchester M22 4RL England to 3 North Witham Road Grantham NG33 5PN on 28 July 2020
28 Jul 2020 PSC01 Notification of David Bukowicki as a person with significant control on 6 July 2020
28 Jul 2020 PSC07 Cessation of Kgomotso Caleb Marobani as a person with significant control on 6 July 2020
28 Jul 2020 AP01 Appointment of Mr David Bukowicki as a director on 6 July 2020
28 Jul 2020 TM01 Termination of appointment of Kgomotso Caleb Marobani as a director on 6 July 2020
01 Apr 2020 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
03 Sep 2019 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 11 Warsop Avenue Manchester M22 4RL on 3 September 2019
03 Sep 2019 PSC07 Cessation of Terence Dunne as a person with significant control on 6 August 2019
03 Sep 2019 PSC01 Notification of Kgomotso Caleb Marobani as a person with significant control on 6 August 2019
03 Sep 2019 TM01 Termination of appointment of Terence Dunne as a director on 6 August 2019
03 Sep 2019 AP01 Appointment of Mr Kgomotso Caleb Marobani as a director on 6 August 2019
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with updates
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Mar 2018 TM01 Termination of appointment of Bartlomiej Wroblewski as a director on 20 February 2018
13 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
13 Mar 2018 PSC07 Cessation of Bartlomiej Wroblewski as a person with significant control on 20 February 2018
13 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
13 Mar 2018 AD01 Registered office address changed from 46 st Leonards Street Bedford MK42 9EQ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 13 March 2018
27 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with updates