ATTICO LIMITED - History of Changes


DateDescription
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BOZZA / 22/09/2022
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-01 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/12/2020
2020-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-07 delete address 21 SELWYN AVENUE NEWBURY PARK ILFORD ESSEX IG3 8JP
2020-03-07 insert address 555-557 CRANBROOK ROAD ILFORD ENGLAND IG2 6HE
2020-03-07 update registered_address
2020-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 21 SELWYN AVENUE NEWBURY PARK ILFORD ESSEX IG3 8JP
2020-02-07 update account_category TOTAL EXEMPTION FULL => null
2020-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-01-25 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-10 update statutory_documents FIRST GAZETTE
2018-12-06 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-06 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA BOZZA
2018-10-02 update statutory_documents CESSATION OF ANGELA BOZZA AS A PSC
2018-10-02 update statutory_documents CESSATION OF BALVINDER SINGH AS A PSC
2018-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALVINDER SINGH
2018-10-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BALVINDER SINGH
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-02-07 update returns_next_due_date 2016-01-14 => 2017-01-14
2016-01-13 update statutory_documents 17/12/15 FULL LIST
2015-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-12-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-04-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2015-03-17 update statutory_documents 17/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-18 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-02-07 delete address 21 SELWYN AVENUE NEWBURY PARK ILFORD ESSEX UNITED KINGDOM IG3 8JP
2014-02-07 insert address 21 SELWYN AVENUE NEWBURY PARK ILFORD ESSEX IG3 8JP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-17 => 2013-12-17
2014-02-07 update returns_next_due_date 2014-01-14 => 2015-01-14
2014-01-18 update statutory_documents 17/12/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-31 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-24 update returns_last_madeup_date 2011-12-17 => 2012-12-17
2013-06-24 update returns_next_due_date 2013-01-14 => 2014-01-14
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update returns_last_madeup_date 2010-12-17 => 2011-12-17
2013-06-21 update returns_next_due_date 2012-01-14 => 2013-01-14
2013-01-10 update statutory_documents 17/12/12 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-06-27 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-26 update statutory_documents 17/12/11 FULL LIST
2012-04-24 update statutory_documents FIRST GAZETTE
2012-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 90 HERMON HILL SOUTH WOODFORD LONDON E18 1QB
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-02-01 update statutory_documents 17/12/10 FULL LIST
2010-12-22 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 551 GREEN LANE ILFORD ESSEX IG3 9RJ
2010-02-26 update statutory_documents 17/12/09 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BOZZA / 01/10/2009
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER SINGH / 01/10/2009
2009-11-24 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-02-11 update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 277 ILFORD LANE ILFORD ESSEX IG1 2SD
2008-01-24 update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-16 update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18 update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-01-17 update statutory_documents NEW SECRETARY APPOINTED
2006-01-17 update statutory_documents SECRETARY RESIGNED
2005-10-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23 update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-16 update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-16 update statutory_documents NEW SECRETARY APPOINTED
2002-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2002-12-24 update statutory_documents DIRECTOR RESIGNED
2002-12-24 update statutory_documents SECRETARY RESIGNED
2002-12-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION