Advanced company searchLink opens in new window

ATTICUS SOCIAL PURPOSE LIMITED

Company number 11688525

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2022 DS01 Application to strike the company off the register
11 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
11 Jul 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 June 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Oct 2021 CH01 Director's details changed for Mrs Meg Joelle Headley on 29 October 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
29 Oct 2021 AD01 Registered office address changed from Little Cheverells Cheverells Green Markyate St. Albans AL3 8AA England to The Old Rectory Aldbury Tring Hertfordshire HP23 5SA on 29 October 2021
29 Oct 2021 TM01 Termination of appointment of Anna Victoria Kirkland Stanley as a director on 29 October 2021
29 Oct 2021 TM01 Termination of appointment of Claire Lee Kennedy as a director on 29 October 2021
20 Jan 2021 AA Micro company accounts made up to 31 March 2020
28 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
28 Dec 2020 PSC01 Notification of Anna Victoria Kirkland Stanley as a person with significant control on 19 October 2020
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
19 Sep 2019 PSC01 Notification of Claire Lee Kennedy as a person with significant control on 19 September 2019
16 Sep 2019 TM01 Termination of appointment of Samantha Marianne Scott as a director on 3 September 2019
25 Mar 2019 PSC01 Notification of Meg Joelle Headley as a person with significant control on 19 March 2019
25 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 25 March 2019
25 Mar 2019 AA01 Current accounting period shortened from 30 November 2019 to 31 March 2019
21 Feb 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs meg joelle headley
11 Dec 2018 AD01 Registered office address changed from Little Cheverells Little Cheverells, Cheverells Green Markyate St. Albans Herts AL3 8AA United Kingdom to Little Cheverells Cheverells Green Markyate St. Albans AL3 8AA on 11 December 2018
21 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified directors date of birth on the IN01 was removed from the public register on 21/02/2019 as the information was factually inaccurate or was derived from something factually inaccurate.