Advanced company searchLink opens in new window

ATTEN BIDCO LIMITED

Company number 13224647

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)
12 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
27 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
27 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
27 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
05 Apr 2023 TM01 Termination of appointment of Sinisa Krnic as a director on 5 April 2023
22 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
27 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
27 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
27 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
27 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
30 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 25,221,846.8
10 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 July 2022
  • GBP 21,997,016.5
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 21,997,016.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2022.
15 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
15 Mar 2022 PSC05 Change of details for Atten Finance Limited as a person with significant control on 12 May 2021
18 Feb 2022 TM01 Termination of appointment of Leon Keller as a director on 17 February 2022
17 Feb 2022 AP01 Appointment of Jonathan Walton Kay as a director on 17 February 2022
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 21,997,016.4
14 May 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
12 May 2021 AD01 Registered office address changed from 28 st. George Street London W1S 2FA United Kingdom to Unit 1a-1B Millennium Way Pride Park Derby DE24 8HZ on 12 May 2021
12 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 March 2021
  • GBP 16,460,001
27 Apr 2021 MR01 Registration of charge 132246470002, created on 20 April 2021
10 Apr 2021 SH02 Sub-division of shares on 19 March 2021
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 16,460,001.1
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/21