Advanced company searchLink opens in new window

THE ATTOLLO GROUP LTD

Company number 10681711

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)
27 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
27 Sep 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 April 2024
22 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
11 Apr 2023 AD02 Register inspection address has been changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 10 Princess Court Silver Street Ramsbottom Bury BL0 9BJ
06 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
23 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 PSC04 Change of details for Mr Samuel Mark Dolan as a person with significant control on 15 September 2022
11 Oct 2022 PSC04 Change of details for Mr Keith Thomas Mcknight as a person with significant control on 15 September 2022
28 Sep 2022 SH06 Cancellation of shares. Statement of capital on 15 September 2022
  • GBP 100
26 Sep 2022 PSC04 Change of details for Mr Keith Thomas Mcknight as a person with significant control on 15 September 2022
26 Sep 2022 PSC04 Change of details for Mr Samuel Mark Dolan as a person with significant control on 15 September 2022
26 Sep 2022 PSC07 Cessation of Mark Andrew Stokes as a person with significant control on 15 September 2022
29 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
25 Feb 2022 TM01 Termination of appointment of Mark Andrew Stokes as a director on 31 January 2022
13 Jan 2022 AD01 Registered office address changed from 12, Princes Court Silver Street Ramsbottom Bury BL0 9BJ England to 10 Princes Court Silver Street Ramsbottom Bury Lancashire BL0 9BJ on 13 January 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2021 PSC01 Notification of Keith Thomas Mcknight as a person with significant control on 1 July 2021
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 150
20 Jul 2021 AP01 Appointment of Mr Keith Thomas Mcknight as a director on 1 July 2021
11 Jul 2021 AD03 Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
11 Jul 2021 PSC04 Change of details for Mr Samuel Mark Dolan as a person with significant control on 21 March 2017