Advanced company searchLink opens in new window

ATK CONSULTING LTD

Company number 10692466

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2023 DS01 Application to strike the company off the register
29 Sep 2023 CH01 Director's details changed for Mr Amir Khan on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 6-8 Freeman Street Grimsby DN32 7AA on 29 September 2023
29 Sep 2023 PSC04 Change of details for Mr Amir Khan as a person with significant control on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from 93 Cissbury Ring South London N12 7BJ England to 6-8 Freeman Street Grimsby DN32 7AA on 29 September 2023
13 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
14 Apr 2021 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 93 Cissbury Ring South London N12 7BJ on 14 April 2021
20 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
10 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 26 March 2019 with updates
16 May 2019 PSC04 Change of details for Mr Amir Khan as a person with significant control on 27 March 2017
18 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2019 SH08 Change of share class name or designation
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 CH01 Director's details changed for Mr Amir Khan on 20 June 2018
20 Jun 2018 PSC04 Change of details for Mr Amir Khan as a person with significant control on 20 June 2018
20 Jun 2018 DISS40 Compulsory strike-off action has been discontinued