ADVANCED TECHNOLOGY TRADING COMPANY LTD
Company number 10449607
- Company Overview for ADVANCED TECHNOLOGY TRADING COMPANY LTD (10449607)
- Filing history for ADVANCED TECHNOLOGY TRADING COMPANY LTD (10449607)
- People for ADVANCED TECHNOLOGY TRADING COMPANY LTD (10449607)
- More for ADVANCED TECHNOLOGY TRADING COMPANY LTD (10449607)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
05 Jul 2024 | AA | Accounts for a small company made up to 30 November 2023 | |
08 Jan 2024 | AA | Accounts for a small company made up to 30 November 2022 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
09 Mar 2023 | TM01 | Termination of appointment of Colin Bosher as a director on 6 March 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
20 Dec 2022 | PSC05 | Change of details for Td United Kingdom Acquisition Limited as a person with significant control on 13 December 2022 | |
20 Dec 2022 | PSC05 | Change of details for Td United Kingdom Acquisition Limited as a person with significant control on 17 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ England to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 17 October 2022 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 Aug 2022 | AA01 | Current accounting period shortened from 31 January 2023 to 30 November 2022 | |
30 Nov 2021 | PSC05 | Change of details for Td United Kingdom Acquisition Limited as a person with significant control on 1 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
26 Nov 2021 | PSC02 | Notification of Td United Kingdom Acquisition Limited as a person with significant control on 10 September 2021 | |
26 Nov 2021 | PSC07 | Cessation of Tech Data Limited as a person with significant control on 10 September 2021 | |
17 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2021 | SH08 | Change of share class name or designation | |
12 Nov 2021 | MA | Memorandum and Articles of Association | |
11 Nov 2021 | AD01 | Registered office address changed from Moreton House 31 High Street Buckingham MK18 1NU England to Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ on 11 November 2021 | |
11 Nov 2021 | TM02 | Termination of appointment of Chris Full as a secretary on 1 November 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of John Trevor Bosher as a director on 1 November 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Howard James Tuffnail as a director on 31 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Stephen Dennis Philp as a director on 31 August 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates |