- Company Overview for ATTICUS INNOVATION LIMITED (06537034)
- Filing history for ATTICUS INNOVATION LIMITED (06537034)
- People for ATTICUS INNOVATION LIMITED (06537034)
- Charges for ATTICUS INNOVATION LIMITED (06537034)
- More for ATTICUS INNOVATION LIMITED (06537034)
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) |
---|---|---|---|
28 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | CONNOT | Change of name notice | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
27 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Mohanan Kunjanboo as a director on 5 August 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | AD02 | Register inspection address has been changed from Endeavour House Coopers End Road Stansted Essex CM24 1SJ England to 6-8 Woodside Grove North Finchley London N12 8QU | |
05 Apr 2016 | CH01 | Director's details changed for Mr Michael Conlon on 16 September 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of John Boyce as a director on 14 December 2015 | |
17 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AD02 | Register inspection address has been changed from C/O Sherrards Company Secretarial Limited 56 Grosvenor Road St. Albans Hertfordshire AL1 3AW England to Endeavour House Coopers End Road Stansted Essex CM24 1SJ | |
07 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
12 Apr 2013 | TM01 | Termination of appointment of Stephen Curtis as a director | |
12 Apr 2013 | CH01 | Director's details changed for Mr Mohanan Kunjanboo on 10 August 2012 | |
12 Apr 2013 | CH01 | Director's details changed for Mr Michael James Warren on 10 August 2012 | |
12 Apr 2013 | AD02 | Register inspection address has been changed | |
12 Apr 2013 | CH01 | Director's details changed for Mr Michael Conlon on 10 August 2012 | |
19 Mar 2013 | AD01 | Registered office address changed from , 6-8 Woodside Grove, North Finchley, London, N12 8QU, United Kingdom on 19 March 2013 |