- Company Overview for ATTENTI EM UK LTD (10867315)
- Filing history for ATTENTI EM UK LTD (10867315)
- People for ATTENTI EM UK LTD (10867315)
- More for ATTENTI EM UK LTD (10867315)
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) |
---|---|---|---|
23 May 2018 | AP04 | Appointment of First Names Secretaries (Gb) Limited as a secretary on 22 May 2018 | |
22 May 2018 | AD01 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 4th Floor 45, Monmouth Street London WC2H 9DG on 22 May 2018 | |
22 May 2018 | TM02 | Termination of appointment of Radius Commercial Services Limited as a secretary on 22 May 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Matthew Thomas Spencer on 1 January 2018 | |
08 Dec 2017 | AP04 | Appointment of Radius Commercial Services Limited as a secretary on 8 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from 33 Jermyn Street London SW1Y 6DN United Kingdom to 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 8 December 2017 | |
28 Nov 2017 | AP01 | Appointment of Eyal Sharoni as a director on 4 October 2017 | |
07 Nov 2017 | AP01 | Appointment of Matthew Thomas Spencer as a director on 4 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Omer Sade as a director on 22 October 2017 | |
25 Aug 2017 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
25 Aug 2017 | CH01 | Director's details changed for Mr Omar Sade on 14 July 2017 | |
14 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-14
|