ATIW LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-07 delete address 20 FORD ROAD WOKING SURREY GU22 9HP
2021-08-07 insert address CEDARHURST PRIMROSE RIDGE GODALMING ENGLAND GU7 2NY
2021-08-07 update registered_address
2021-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2021 FROM 20 FORD ROAD WOKING SURREY GU22 9HP
2021-07-07 update account_category null => MICRO ENTITY
2021-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-02-29
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-03-31
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IGOR GUSTAW TIJEWSKI / 25/03/2018
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-06-07 insert sic_code 47540 - Retail sale of electrical household appliances in specialised stores
2018-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-03-25 update statutory_documents CESSATION OF JULITA TIJEWSKA AS A PSC
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-07 insert company_previous_name TIJEWSKI LTD
2017-07-07 update name TIJEWSKI LTD => ATIW LTD
2017-06-12 update statutory_documents COMPANY NAME CHANGED TIJEWSKI LTD CERTIFICATE ISSUED ON 12/06/17
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-06-08 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-08 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-21 update statutory_documents 12/05/16 FULL LIST
2016-03-13 update account_category TOTAL EXEMPTION SMALL => null
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-06-09 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-06-09 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-05-23 update statutory_documents 12/05/15 FULL LIST
2015-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IGOR GUSTAW TIJEWSKI / 24/07/2014
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 20 FORD ROAD WOKING SURREY ENGLAND GU22 9HP
2014-06-07 insert address 20 FORD ROAD WOKING SURREY GU22 9HP
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-05-17 update statutory_documents 12/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-06-26 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-24 update statutory_documents 12/05/13 FULL LIST
2013-01-13 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-27 update statutory_documents 12/05/12 FULL LIST
2012-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULITA BRULINSKA
2011-12-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-21 update statutory_documents 12/05/11 FULL LIST
2010-05-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION