- Company Overview for ATI CONSULTING LTD (07256398)
- Filing history for ATI CONSULTING LTD (07256398)
- People for ATI CONSULTING LTD (07256398)
- More for ATI CONSULTING LTD (07256398)
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 |