- Company Overview for THE ATTOLLO GROUP LTD (10681711)
- Filing history for THE ATTOLLO GROUP LTD (10681711)
- People for THE ATTOLLO GROUP LTD (10681711)
- Registers for THE ATTOLLO GROUP LTD (10681711)
- More for THE ATTOLLO GROUP LTD (10681711)
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.
|
|
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
|
|
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
|
|
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
|
|
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 |