Advanced company searchLink opens in new window

A&T DESIGNS LTD

Company number 08884537

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 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
11 Aug 2023 CH01 Director's details changed for Mr Alexander Cheung Tai Chan on 11 August 2023
11 Aug 2023 CH01 Director's details changed for Ms Tian Zhang on 11 August 2023
11 Aug 2023 AD01 Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 11 August 2023
07 Jun 2023 AA Micro company accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
12 Jan 2023 CH01 Director's details changed for Ms Tian Zhang on 19 December 2022
12 Jan 2023 CH01 Director's details changed for Mr Alexander Cheung Tai Chan on 19 December 2022
22 Jul 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 CH01 Director's details changed for Mr Alexander Cheung Tai Chan on 5 April 2022
05 Apr 2022 AD01 Registered office address changed from The Old School House Robin Hood Lane London SW15 3PY England to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 5 April 2022
05 Apr 2022 CH01 Director's details changed for Ms Tian Zhang on 5 April 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Jun 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
27 Feb 2021 AA Micro company accounts made up to 29 February 2020
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
24 Nov 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to The Old School House Robin Hood Lane London SW15 3PY on 24 November 2020
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Mar 2019 CC04 Statement of company's objects
19 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2019 SH08 Change of share class name or designation
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
11 Feb 2019 PSC02 Notification of The Old School House Group Ltd as a person with significant control on 4 February 2019