Advanced company searchLink opens in new window

ATHENA TCS LTD

Company number 10194613

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)
15 Apr 2024 PSC07 Cessation of Lucy Anita Hunter-Fitzpatrick as a person with significant control on 5 January 2024
15 Apr 2024 PSC04 Change of details for Mr Mathew James Hunter-Fitzpatrick as a person with significant control on 5 January 2024
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Aug 2023 AD01 Registered office address changed from 112 Starlings Drive Tilehurst Reading Berkshire RG31 4SS England to 46 Magpie Way Tilehurst Reading Berkshire RG31 4SJ on 4 August 2023
01 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
11 Jan 2021 TM01 Termination of appointment of Joshua Alexander Glen as a director on 2 December 2020
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 22 May 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Oct 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
06 Jul 2017 PSC01 Notification of Lucy Hunter-Fitzpatrick as a person with significant control on 23 May 2016
06 Jul 2017 PSC01 Notification of Mathew Hunter-Fitzpatrick as a person with significant control on 23 May 2016
06 Jul 2017 CS01 Confirmation statement made on 22 May 2017 with updates
23 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted