Advanced company searchLink opens in new window

ATTENSI LIMITED

Company number 10613451

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)
10 Nov 2020 AD01 Registered office address changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on 10 November 2020
03 Jun 2020 AA Accounts for a small company made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
30 Apr 2019 AA Accounts for a small company made up to 31 December 2018
20 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 751,822
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2019.
28 Jan 2019 AP01 Appointment of Ms Anne Lise Waal as a director on 1 December 2018
28 Jan 2019 AP01 Appointment of Mr Stian Eliassen as a director on 1 December 2018
03 Oct 2018 TM02 Termination of appointment of Palmerston Secretaries Limited as a secretary on 2 October 2018
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 AP04 Appointment of Goodwille Limited as a secretary on 22 May 2018
23 May 2018 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to St James House 13 Kensington Square London W8 5HD on 23 May 2018
27 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
13 Dec 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
01 Dec 2017 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 1 December 2017
14 Feb 2017 AP04 Appointment of Palmerston Secretaries Limited as a secretary on 10 February 2017
10 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-10
  • GBP 10,000