Advanced company searchLink opens in new window

ATTICUS IP LTD

Company number 12329278

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)
31 Jan 2024 CS01 Confirmation statement made on 21 November 2023 with no updates
28 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2023 AA Accounts for a dormant company made up to 30 November 2022
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 CS01 Confirmation statement made on 21 November 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
16 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
09 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
04 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
19 Nov 2020 AD01 Registered office address changed from Mirwell Business Centre Carrington Lane Sale M33 5NL England to C/O Parker Whitwood Limited Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS on 19 November 2020
12 Aug 2020 TM01 Termination of appointment of Steven Glynn as a director on 12 August 2020
29 Jul 2020 PSC01 Notification of Nadeem Ahmad as a person with significant control on 29 July 2020
29 Jul 2020 PSC07 Cessation of Steven Glynn as a person with significant control on 29 July 2020
29 Jul 2020 AP01 Appointment of Mr Nadeem Ahmad as a director on 29 July 2020
18 Jun 2020 TM01 Termination of appointment of Nadeem Ahmad as a director on 18 June 2020
18 Jun 2020 PSC07 Cessation of Nadeem Ahmad as a person with significant control on 18 June 2020
18 Jun 2020 PSC01 Notification of Steven Glynn as a person with significant control on 18 June 2020
18 Jun 2020 AP01 Appointment of Mr Steven Glynn as a director on 17 June 2020
15 Jun 2020 AD01 Registered office address changed from 5 Brightgate Way Stretford Manchester M32 0TB United Kingdom to Mirwell Business Centre Carrington Lane Sale M33 5NL on 15 June 2020
22 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted