Advanced company searchLink opens in new window

AT GROUP (UK) LIMITED

Company number 10536913

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)
05 Feb 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
13 Oct 2023 AA Micro company accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 AA Micro company accounts made up to 31 December 2019
27 Apr 2021 AA Micro company accounts made up to 31 December 2020
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
02 May 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
29 Mar 2019 AP01 Appointment of Mr Aidan Shawn Whelan as a director on 1 September 2018
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
02 Jan 2018 PSC04 Change of details for Mr Paul Michael Telfer as a person with significant control on 2 January 2018
02 Jan 2018 CH01 Director's details changed for Mr Paul Michael Telfer on 2 January 2018
02 Jan 2018 CH01 Director's details changed for Sandra Lynn Higham on 2 January 2018
02 Jan 2018 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 2 January 2018
22 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-22
  • GBP 1