Advanced company searchLink opens in new window

AT ENTERPRISES 1991 LIMITED

Company number 08742603

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
29 Nov 2022 CH01 Director's details changed for Mr Marlon Fleischmann on 14 November 2021
16 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with updates
08 Dec 2020 CH01 Director's details changed for Mr Andros Darryl Townsend on 8 December 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
14 Feb 2018 TM02 Termination of appointment of Aston House Nominees Limited as a secretary on 8 February 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
01 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
22 Jul 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
28 Apr 2015 SH08 Change of share class name or designation
20 Apr 2015 AP04 Appointment of Aston House Nominees Limited as a secretary on 23 October 2014
04 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100