- Company Overview for ATHLINGTON LTD (09777085)
- Filing history for ATHLINGTON LTD (09777085)
- People for ATHLINGTON LTD (09777085)
- More for ATHLINGTON LTD (09777085)
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 |