Advanced company searchLink opens in new window

ATIQEDAT LTD

Company number 09538226

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)
29 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 30 April 2023
19 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 30 April 2022
31 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
26 Apr 2021 AD01 Registered office address changed from PO Box 4385 09538226: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 26 April 2021
21 Apr 2021 AA Micro company accounts made up to 30 April 2020
13 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
17 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Jul 2019 RP05 Registered office address changed to PO Box 4385, 09538226: Companies House Default Address, Cardiff, CF14 8LH on 9 July 2019
24 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
20 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
12 Jan 2017 AA Micro company accounts made up to 30 April 2016
29 Dec 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-12-29
  • GBP 100
29 Dec 2016 RT01 Administrative restoration application
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted