- 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) |
---|---|---|---|
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Nov 2012 | AP01 | Appointment of Mr Michael James Warren as a director | |
01 Oct 2012 | AD01 | Registered office address changed from , 23 Station Close, Potters Bar, Hertfordshire, EN6 1TL on 1 October 2012 | |
23 Aug 2012 | AP04 | Appointment of Sherrards Company Secretarial Ltd as a secretary | |
23 Aug 2012 | AP01 | Appointment of Mr Mohanan Kunjanboo as a director | |
23 Aug 2012 | AP01 | Appointment of Michael Conlon as a director | |
23 Aug 2012 | TM01 | Termination of appointment of Philip Wheeler as a director | |
24 Jul 2012 | TM02 | Termination of appointment of Rix & Kay Company Secretarial Services Limited as a secretary | |
24 Jul 2012 | AP04 | Appointment of Sherrards Company Secretarial Limited as a secretary | |
06 Jul 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
09 Mar 2012 | AP04 | Appointment of Rix & Kay Company Secretarial Services Limited as a secretary | |
05 Mar 2012 | TM02 | Termination of appointment of Philip Wheeler as a secretary | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
18 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Sep 2010 | TM01 | Termination of appointment of Geoffrey Wheeler as a director | |
10 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Oct 2009 | TM01 | Termination of appointment of Rf Bradnock Ltd as a director | |
03 Jun 2009 | 363a | Return made up to 18/03/09; full list of members | |
08 May 2009 | 288a | Director appointed rf bradnock LTD | |
12 Mar 2009 | 288a | Director appointed stephen james curtis | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from, 911 green lanes, london, N21 2QP |