Advanced company searchLink opens in new window

ATHLINGTON LTD

Company number 09777085

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)
14 Jan 2021 PSC01 Notification of Akbor Ali as a person with significant control on 14 December 2020
14 Jan 2021 PSC07 Cessation of Abdiqani Said as a person with significant control on 14 December 2020
14 Jan 2021 AP01 Appointment of Mr Akbor Ali as a director on 14 December 2020
14 Jan 2021 TM01 Termination of appointment of Abdiqani Said as a director on 14 December 2020
12 Nov 2020 AD01 Registered office address changed from 89 Morning Star Road Daventry NN11 9AB United Kingdom to 2 Musquash Way Hounslow TW4 7PQ on 12 November 2020
12 Nov 2020 PSC01 Notification of Abdiqani Said as a person with significant control on 23 October 2020
12 Nov 2020 PSC07 Cessation of Nesti Basio as a person with significant control on 23 October 2020
12 Nov 2020 AP01 Appointment of Mr Abdiqani Said as a director on 23 October 2020
12 Nov 2020 TM01 Termination of appointment of Nesti Basio as a director on 23 October 2020
10 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
13 Jul 2020 AD01 Registered office address changed from Flat 34 Queensway Court Stoke-on-Trent RM13 8TS United Kingdom to 89 Morning Star Road Daventry NN11 9AB on 13 July 2020
13 Jul 2020 PSC01 Notification of Nesti Basio as a person with significant control on 26 June 2020
13 Jul 2020 PSC07 Cessation of Patrick Rezmuves as a person with significant control on 26 June 2020
13 Jul 2020 AP01 Appointment of Mr Nesti Basio as a director on 26 June 2020
13 Jul 2020 TM01 Termination of appointment of Patrick Rezmuves as a director on 26 June 2020
02 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Dec 2019 AD01 Registered office address changed from Flat 34 Queensway Court Stoke-on-Trent RM13 8TS United Kingdom to Flat 34 Queensway Court Stoke-on-Trent RM13 8TS on 3 December 2019
03 Dec 2019 PSC07 Cessation of Anthony Phelps as a person with significant control on 15 November 2019
03 Dec 2019 PSC01 Notification of Patrick Rezmuves as a person with significant control on 15 November 2019
03 Dec 2019 AP01 Appointment of Mr Patrick Rezmuves as a director on 15 November 2019
03 Dec 2019 TM01 Termination of appointment of Anthony Phelps as a director on 15 November 2019
28 Nov 2019 AD01 Registered office address changed from 77 Harvey Road Stoke-on-Trent ST3 6BD United Kingdom to Flat 34 Queensway Court Stoke-on-Trent RM13 8TS on 28 November 2019
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
09 Jul 2019 TM01 Termination of appointment of Jason George Wardill as a director on 26 June 2019
09 Jul 2019 PSC01 Notification of Anthony Phelps as a person with significant control on 26 June 2019