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)
24 Jun 2020 TM02 Termination of appointment of John Bosher as a secretary on 1 April 2020
02 Jan 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
10 Dec 2019 TM01 Termination of appointment of Chris Full as a director on 6 December 2019
06 Dec 2019 AP01 Appointment of Mr Chris Full as a director on 6 December 2019
01 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
01 Aug 2019 AD01 Registered office address changed from 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL England to Moreton House 31 High Street Buckingham MK18 1NU on 1 August 2019
09 Jul 2019 AP01 Appointment of Mr John Trevor Bosher as a director on 2 July 2019
12 Jun 2019 TM01 Termination of appointment of Thomas David Yeates as a director on 11 June 2019
11 Mar 2019 AD01 Registered office address changed from Moreton House 31 High Street Buckingham Buckinghamshire MK18 1NU to 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL on 11 March 2019
03 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
09 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
08 Oct 2018 SH02 Sub-division of shares on 24 July 2018
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 196.10
05 Oct 2018 SH08 Change of share class name or designation
04 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Investment agreement 24/07/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jul 2018 PSC02 Notification of Tech Data Limited as a person with significant control on 24 July 2018
30 Jul 2018 PSC07 Cessation of John Bosher as a person with significant control on 24 July 2018
30 Jul 2018 PSC07 Cessation of Tom Yeates as a person with significant control on 24 July 2018
30 Jul 2018 AP01 Appointment of Mr. Howard James Tuffnail as a director on 24 July 2018
30 Jul 2018 AP01 Appointment of Mr Stephen Michael Nolan as a director on 24 July 2018
27 Jul 2018 AP03 Appointment of John Bosher as a secretary on 24 July 2018
27 Jul 2018 TM01 Termination of appointment of Christopher Yorath Full as a director on 24 July 2018
27 Jul 2018 TM01 Termination of appointment of John Bosher as a director on 24 July 2018
27 Jul 2018 AP01 Appointment of Thomas David Yeates as a director on 24 July 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 January 2018