Advanced company searchLink opens in new window

ATD GLOBAL LTD

Company number 11636222

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)
07 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
15 Jul 2024 AA Micro company accounts made up to 31 October 2023
12 Oct 2023 MR04 Satisfaction of charge 116362220001 in full
02 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 October 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
08 Jul 2022 AA Micro company accounts made up to 31 October 2021
17 Jun 2022 PSC04 Change of details for Mr Thomas Ddumba as a person with significant control on 17 June 2022
17 Jun 2022 CH01 Director's details changed for Mr Thomas Ddumba on 17 June 2022
17 Jun 2022 CH01 Director's details changed for Mr Thomas Ddumba on 17 June 2022
17 Jun 2022 AD01 Registered office address changed from Unit 84 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL United Kingdom to 86-90 Paul Street London EC2A 4NE on 17 June 2022
15 Mar 2022 MR01 Registration of charge 116362220001, created on 9 March 2022
10 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 October 2020
01 Oct 2020 CH01 Director's details changed for Mr Thomas Ddumba on 9 September 2020
21 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with updates
21 Sep 2020 AD01 Registered office address changed from 84 99-109 Battersea Business Centre Lavender Hill London SW11 5QF United Kingdom to Unit 84 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL on 21 September 2020
18 Sep 2020 AA Micro company accounts made up to 31 October 2019
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
14 Jan 2019 PSC07 Cessation of Vincent Agyapong Febiri as a person with significant control on 13 January 2019
14 Jan 2019 PSC01 Notification of Thomas Ddumba as a person with significant control on 14 January 2019
13 Jan 2019 TM01 Termination of appointment of Vincent Agyapong Febiri as a director on 13 January 2019
13 Jan 2019 AP01 Appointment of Mr Thomas Ddumba as a director on 13 January 2019
08 Nov 2018 CH01 Director's details changed for Mr Vincent Agyapong Febiri on 1 November 2018