Advanced company searchLink opens in new window

A.T.C. CONSULTING LIMITED

Company number 05888970

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)
30 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
19 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with updates
18 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
05 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
10 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
16 Aug 2017 PSC01 Notification of Aderonke Olubunmi Adeniyi as a person with significant control on 28 July 2016
16 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 16 August 2017
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
20 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
24 Feb 2014 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
07 Jan 2014 AD01 Registered office address changed from 34 St. Andrews Close Thamesmead London SE28 8NZ on 7 January 2014
05 Jan 2014 AD01 Registered office address changed from 70 High Street Collingtree Northampton NN4 0NE on 5 January 2014