Advanced company searchLink opens in new window

ATWOOD TATE TEMPORARY RECRUITMENT LIMITED

Company number 07195958

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jul 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
23 Nov 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
23 Nov 2020 TM01 Termination of appointment of Claire Suzanne Law as a director on 30 September 2020
14 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
27 Feb 2018 CH01 Director's details changed for Lynne Catherine Willoughby on 27 February 2018
27 Feb 2018 CH01 Director's details changed for Mrs Claire Suzanne Law on 27 February 2018
26 Feb 2018 CH01 Director's details changed for Lynne Catherine Willoughby on 26 February 2018
26 Feb 2018 CH01 Director's details changed for Mrs Joanna Louise Bowerman on 26 February 2018
26 Feb 2018 PSC05 Change of details for Atwood Tate Holdings Limited as a person with significant control on 26 February 2018
09 Jan 2018 MR01 Registration of charge 071959580003, created on 9 January 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-25
05 Oct 2017 CONNOT Change of name notice
21 Jul 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 21 July 2017