Advanced company searchLink opens in new window

ATQ CONSULTANTS (UK) LTD.

Company number 08768061

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)
08 Jul 2024 AA Micro company accounts made up to 30 November 2023
20 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Feb 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
06 May 2020 AA Micro company accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with updates
09 Dec 2019 TM01 Termination of appointment of Eileen Ann Robinson as a director on 26 June 2019
16 Sep 2019 SH03 Purchase of own shares.
23 Apr 2019 AA Micro company accounts made up to 30 November 2018
19 Dec 2018 AD01 Registered office address changed from First Floor, Phoenix House Phoenix Park Eaton Socon St. Neots Cambridgeshire PE19 8EP England to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP on 19 December 2018
13 Dec 2018 AD01 Registered office address changed from C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England to First Floor, Phoenix House Phoenix Park Eaton Socon St. Neots Cambridgeshire PE19 8EP on 13 December 2018
11 Dec 2018 CH01 Director's details changed for Mr Neil David Stanworth on 11 December 2018
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
10 Oct 2018 CH01 Director's details changed for Mr Edward Andrew John Hickman on 1 October 2018
10 Oct 2018 CH01 Director's details changed for Ms Eileen Ann Robinson on 1 October 2018
10 Oct 2018 CH01 Director's details changed for Mr Neil David Stanworth on 1 October 2018
26 Sep 2018 AD01 Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER on 26 September 2018
02 May 2018 AA Total exemption full accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates