Advanced company searchLink opens in new window

ATI CONSULTING LTD

Company number 07256398

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
12 Apr 2023 AD01 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 12 April 2023
28 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
25 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
25 Jun 2020 CH01 Director's details changed for Mr Darko Atijas on 25 June 2020
25 Jun 2020 CH01 Director's details changed for Miss Michele Annie Lee Atijas on 25 June 2020
30 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
22 Mar 2019 PSC04 Change of details for Miss Michele Annie Lee Atijas as a person with significant control on 13 March 2019
22 Mar 2019 PSC01 Notification of Darko Atijas as a person with significant control on 13 March 2019
19 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
21 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
21 Mar 2018 PSC04 Change of details for Miss Michele Annie Lee Atijas as a person with significant control on 19 March 2018
21 Mar 2018 CH01 Director's details changed for Miss Michele Annie Lee Atijas on 19 March 2018
19 Mar 2018 CH01 Director's details changed for Mr Darko Atijas on 19 March 2018
15 Mar 2018 AD01 Registered office address changed from 21a Warbeck Road London W12 8NS England to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 15 March 2018
15 Mar 2018 AAMD Amended accounts made up to 31 May 2017
07 Mar 2018 AD01 Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH to 21a Warbeck Road London W12 8NS on 7 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Darko Atijas on 7 March 2018