Advanced company searchLink opens in new window

ATF SCREEDS LTD.

Company number 09118492

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)
11 Jan 2024 AP01 Appointment of Mrs Shanna Leigh Fox as a director on 16 July 2023
11 Jan 2024 AP01 Appointment of Mr Jared Henrie Burns as a director on 16 July 2023
15 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
28 Jul 2023 PSC04 Change of details for Miss Natasha Lorretta Fox as a person with significant control on 11 July 2023
19 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
19 Jul 2022 PSC04 Change of details for Miss Natasha Lorretta Fox as a person with significant control on 14 July 2022
19 Jul 2022 CH01 Director's details changed for Miss Natasha Lorretta Fox on 14 July 2022
23 Jun 2022 CH01 Director's details changed for Mr Ashley Thomas Fox on 13 June 2022
23 Jun 2022 CH01 Director's details changed for Mr Ashley Thomas Fox on 13 June 2022
23 Jun 2022 PSC04 Change of details for Mr Ashley Thomas Fox as a person with significant control on 13 June 2022
16 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
14 May 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 RP04PSC01 Second filing for the notification of Thomas Michael Fox as a person with significant control
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 CH01 Director's details changed for Miss Natasha Lorretta Fox on 28 August 2020
28 Oct 2020 CH01 Director's details changed for Mr Ashley Thomas Fox on 28 August 2020
28 Oct 2020 AD01 Registered office address changed from 5 Whateley Hall Close Knowle Solihull West Midlands B93 9NL England to Unit 26 the Gateway Estate Birmingham International Airport Birmingham West Midlands B26 3QD on 28 October 2020
10 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
02 Jun 2020 AD01 Registered office address changed from 6 Milverton Villas Wilsons Road Knowle Solihull B93 0HZ England to 5 Whateley Hall Close Knowle Solihull West Midlands B93 9NL on 2 June 2020
16 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1.5
26 Jul 2019 PSC04 Change of details for Mr Ashley Thomas Fox as a person with significant control on 1 April 2019
26 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates