Advanced company searchLink opens in new window

ATTENTI CONSULTING SERVICES LIMITED

Company number 06954218

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)
04 Dec 2023 AA Full accounts made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
15 Oct 2022 MR01 Registration of charge 069542180002, created on 12 October 2022
12 Oct 2022 AA Full accounts made up to 1 April 2022
11 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
30 Mar 2022 MR04 Satisfaction of charge 1 in full
05 Nov 2021 AA Full accounts made up to 2 April 2021
08 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
08 Jul 2021 CH01 Director's details changed for Debbie Anne Smith on 10 June 2021
17 Nov 2020 AA Full accounts made up to 3 April 2020
08 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
08 Jul 2020 AD01 Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020
08 Jul 2020 PSC05 Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020
31 Jan 2020 PSC05 Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020
03 Jan 2020 AA Full accounts made up to 29 March 2019
04 Sep 2019 AP01 Appointment of Debbie Anne Smith as a director on 1 September 2019
09 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
07 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 7 July 2019
02 Jan 2019 AA Full accounts made up to 30 March 2018
17 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
14 Mar 2018 CH01 Director's details changed for Mr Adam Herron on 1 March 2018
02 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
18 Dec 2017 AA Full accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates