Advanced company searchLink opens in new window

ATTICA SCIENCES LTD

Company number 11498652

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)
21 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
01 Jun 2023 AA Micro company accounts made up to 31 August 2022
28 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
22 Sep 2022 AP01 Appointment of Mr Dimitrios Nicholas Panagopoulos as a director on 15 January 2022
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
12 Sep 2022 PSC04 Change of details for Dimitrios Iliopoulos as a person with significant control on 20 March 2019
12 Sep 2022 PSC01 Notification of Dimitrios Iliopoulos as a person with significant control on 3 August 2018
12 Sep 2022 PSC01 Notification of Dimitrios Anagnostou as a person with significant control on 3 August 2018
12 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 12 September 2022
11 Jul 2022 MA Memorandum and Articles of Association
11 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2022 AA Micro company accounts made up to 31 August 2021
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
04 Aug 2020 CH01 Director's details changed for Mr Dimitrios Anagnostou on 4 August 2020
04 Aug 2020 CH01 Director's details changed for Mr Dimitrios Iliopoulos on 4 August 2020
09 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
16 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
04 Jul 2019 AD01 Registered office address changed from Suite 43 1 Empire Mews H.W.S. London SW16 2BF England to Cariocca Business Park 2 Sawley Rd Manchester M40 8BB on 4 July 2019
28 Jun 2019 AD01 Registered office address changed from Suite 11 Penhurst House, 352 - 356 Battersea Park Road London SW11 3BY United Kingdom to Suite 43 1 Empire Mews H.W.S. London SW16 2BF on 28 June 2019