Advanced company searchLink opens in new window

ATTIC TEXTILES LIMITED

Company number 07151375

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)
20 Mar 2024 TM01 Termination of appointment of David Richard Scott as a director on 19 January 2024
05 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with updates
29 Feb 2024 AP01 Appointment of Miss Jiahe Zhang as a director on 19 January 2024
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
01 Jul 2023 AD01 Registered office address changed from Suite 110 Smartbase Target Road Christchurch BH23 6NW United Kingdom to 77 Ringwood Road Longham Dorset BH22 9AA on 1 July 2023
24 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
08 Jan 2023 AD01 Registered office address changed from Unit 51, Basepoint Business Centre Aviation Park West Christchurch BH23 6NX United Kingdom to Suite 110 Smartbase Target Road Christchurch BH23 6NW on 8 January 2023
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
04 Apr 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
10 Aug 2020 AD01 Registered office address changed from Unit 25, Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX England to Unit 51, Basepoint Business Centre Aviation Park West Christchurch BH23 6NX on 10 August 2020
03 May 2020 AD01 Registered office address changed from Unit 51 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX England to Unit 25, Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX on 3 May 2020
20 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
19 Feb 2020 AD01 Registered office address changed from 28 Wishart Gardens Bournemouth BH9 3QZ to Unit 51 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX on 19 February 2020
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
11 Feb 2019 AP01 Appointment of Mr David Richard Scott as a director on 1 February 2019
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
04 Nov 2018 PSC04 Change of details for Mr David Richard Scott as a person with significant control on 1 November 2018
04 Nov 2018 TM01 Termination of appointment of David Richard Scott as a director on 1 November 2018
04 Nov 2018 AP01 Appointment of Mrs Jianmei Han as a director on 1 November 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017