Advanced company searchLink opens in new window

ATTENSI LIMITED

Company number 10613451

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)
28 Feb 2024 AP01 Appointment of Mr Rasmus Richard Arousell as a director on 1 February 2024
28 Feb 2024 TM01 Termination of appointment of Phillip Andrew Halliday as a director on 1 February 2024
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 14,101,244
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 10,455,244
15 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
08 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: remoavl and appointment of director/company business 01/02/2024
02 Aug 2023 AA Accounts for a small company made up to 31 December 2022
22 Feb 2023 CH04 Secretary's details changed for Goodwille Limited on 13 January 2023
09 Feb 2023 TM01 Termination of appointment of Anne Lise Waal as a director on 31 January 2023
09 Feb 2023 AP01 Appointment of Mr Phillip Andrew Halliday as a director on 31 January 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
23 Jan 2023 AD01 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 January 2023
30 Aug 2022 AA Accounts for a small company made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with updates
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 5,645,778
15 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 8 February 2021
23 Jun 2021 AA Accounts for a small company made up to 31 December 2020
09 Apr 2021 CS01 08/02/21 Statement of Capital gbp 3046822
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/02/2022
22 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,551,822
22 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2020
  • GBP 3,046,822.00
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 2,246,822
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2021.
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,551,822
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2021.
25 Nov 2020 CH04 Secretary's details changed for Goodwille Limited on 20 November 2020
10 Nov 2020 AD01 Registered office address changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on 10 November 2020
03 Jun 2020 AA Accounts for a small company made up to 31 December 2019