Advanced company searchLink opens in new window

ATP (ACCOUNTING) LTD

Company number 10827796

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)
18 Jul 2023 AA Micro company accounts made up to 30 June 2023
07 Jul 2023 CH01 Director's details changed for Mr Jake Lucas Mckenna on 7 July 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
24 Mar 2023 AD01 Registered office address changed from Suite 2 14 Market Place Pocklington York East Yorkshire YO42 2AR England to 14 Market Place Pocklington York YO42 2AR on 24 March 2023
09 Dec 2022 AA Micro company accounts made up to 30 June 2022
19 Jul 2022 AD01 Registered office address changed from Suite 3, 14 Marketplace Pocklington York East Yorkshire YO42 2AR England to Suite 2 14 Market Place Pocklington York East Yorkshire YO42 2AR on 19 July 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
04 Apr 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Suite 3, 14 Marketplace Pocklington York East Yorkshire YO42 2AR on 4 April 2022
01 Jul 2021 AA Micro company accounts made up to 30 June 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
02 Nov 2020 AD01 Registered office address changed from 10 Javerley Street Pocklington York East Yorkshire YO42 2SW United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 2 November 2020
22 Oct 2020 AD01 Registered office address changed from 10 10 Javerley Street Pocklington York East Yorkshire YO42 2SW England to 10 Javerley Street Pocklington York East Yorkshire YO42 2SW on 22 October 2020
22 Oct 2020 AD01 Registered office address changed from 5 Grangeland Walk Barmby Moor York East Riding of Yorkshire YO42 4DY England to 10 10 Javerley Street Pocklington York East Yorkshire YO42 2SW on 22 October 2020
30 Jun 2020 AA Micro company accounts made up to 29 June 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
02 Oct 2019 AAMD Amended micro company accounts made up to 30 June 2019
28 Aug 2019 AD01 Registered office address changed from 6 Aneal Business Park Cross Green Approach Leeds West Yorkshire LS9 0SG England to 5 Grangeland Walk Barmby Moor York East Riding of Yorkshire YO42 4DY on 28 August 2019
17 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
17 Jul 2019 AA Micro company accounts made up to 30 June 2019
19 Sep 2018 AA Micro company accounts made up to 30 June 2018
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
15 Feb 2018 AD01 Registered office address changed from 5 Grangeland Walk Barmby Moor York YO42 4DY England to 6 Aneal Business Park Cross Green Approach Leeds West Yorkshire LS9 0SG on 15 February 2018
03 Jan 2018 AD01 Registered office address changed from Manor Cottage Fridaythorpe Driffield North Humberside YO25 9RS United Kingdom to 5 Grangeland Walk Barmby Moor York YO42 4DY on 3 January 2018