Advanced company searchLink opens in new window

ATTIS NORTHERN LIMITED

Company number 13384232

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)
16 May 2024 CS01 Confirmation statement made on 26 April 2024 with updates
05 Jan 2024 PSC05 Change of details for Attis Insurance Brokers Ltd as a person with significant control on 22 December 2023
05 Jan 2024 PSC07 Cessation of Jonathan Neil Willett as a person with significant control on 22 December 2023
05 Jan 2024 PSC07 Cessation of Emma Louise Simkins as a person with significant control on 22 December 2023
11 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
13 Feb 2023 SH02 Sub-division of shares on 27 January 2023
13 Feb 2023 MA Memorandum and Articles of Association
13 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 10,000
08 Feb 2023 PSC07 Cessation of Joseph Edgar Henderson as a person with significant control on 27 January 2023
08 Feb 2023 PSC01 Notification of Emma Louise Simkins as a person with significant control on 27 January 2023
08 Feb 2023 PSC01 Notification of Jonathan Neil Willett as a person with significant control on 27 January 2023
08 Feb 2023 PSC02 Notification of Attis Insurance Brokers Ltd as a person with significant control on 27 January 2023
08 Feb 2023 AP01 Appointment of Mr Jonathan Neil Willett as a director on 27 January 2023
08 Feb 2023 AP01 Appointment of Mrs Emma Louise Simkins as a director on 27 January 2023
08 Feb 2023 TM01 Termination of appointment of Stephen Farrow as a director on 27 January 2023
08 Feb 2023 AP01 Appointment of Mr Joseph Edgar Henderson as a director on 27 January 2023
08 Feb 2023 AD01 Registered office address changed from Somerby Hall Somerby Barnetby DN38 6EX England to Millshaw Beeston Leeds West Yorkshire LS11 8EG on 8 February 2023
03 Nov 2022 CERTNM Company name changed achj LIMITED\certificate issued on 03/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-02
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
25 Nov 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
10 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-10
  • GBP 1