Advanced company searchLink opens in new window

ADVANCED TECHNOLOGY TRADING COMPANY LTD

Company number 10449607

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)
08 Jan 2024 AA Accounts for a small company made up to 30 November 2022
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
09 Mar 2023 TM01 Termination of appointment of Colin Bosher as a director on 6 March 2023
23 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
20 Dec 2022 PSC05 Change of details for Td United Kingdom Acquisition Limited as a person with significant control on 13 December 2022
20 Dec 2022 PSC05 Change of details for Td United Kingdom Acquisition Limited as a person with significant control on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ England to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 17 October 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
16 Aug 2022 AA01 Current accounting period shortened from 31 January 2023 to 30 November 2022
30 Nov 2021 PSC05 Change of details for Td United Kingdom Acquisition Limited as a person with significant control on 1 November 2021
30 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
26 Nov 2021 PSC02 Notification of Td United Kingdom Acquisition Limited as a person with significant control on 10 September 2021
26 Nov 2021 PSC07 Cessation of Tech Data Limited as a person with significant control on 10 September 2021
17 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 SH08 Change of share class name or designation
12 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 AD01 Registered office address changed from Moreton House 31 High Street Buckingham MK18 1NU England to Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ on 11 November 2021
11 Nov 2021 TM02 Termination of appointment of Chris Full as a secretary on 1 November 2021
11 Nov 2021 TM01 Termination of appointment of John Trevor Bosher as a director on 1 November 2021
02 Sep 2021 TM01 Termination of appointment of Howard James Tuffnail as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Mr Stephen Dennis Philp as a director on 31 August 2021
06 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
01 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
24 Jun 2020 AP03 Appointment of Chris Full as a secretary on 1 April 2020