Advanced company searchLink opens in new window

ATTICO GROUP LIMITED

Company number 09606685

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 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
27 Nov 2023 AD01 Registered office address changed from 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset BH4 9DW England to 864 Christchurch Road Bournemouth BH7 6DQ on 27 November 2023
26 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
26 Apr 2023 CH01 Director's details changed for Ms. Francesca Raphael Haskins on 15 April 2023
08 Mar 2023 AA Micro company accounts made up to 31 July 2022
22 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 31 July 2021
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
23 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
27 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
12 Mar 2020 AA Micro company accounts made up to 31 July 2019
03 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
08 Apr 2019 AA Micro company accounts made up to 31 July 2018
04 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 July 2017
24 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 7 June 2016
  • GBP 30
17 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20
13 May 2016 AA01 Current accounting period extended from 31 May 2016 to 31 July 2016
20 Apr 2016 TM01 Termination of appointment of Alison Dawn Stewart Duff as a director on 19 April 2016
19 Oct 2015 AD01 Registered office address changed from 15 Hatch Lane London E4 6LP United Kingdom to 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset BH4 9DW on 19 October 2015
23 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-23
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted