(CS01) Confirmation statement with no updates 6th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th November 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th November 2015: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th February 2015. New Address: 483 Green Lanes London N13 4BS. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th April 2014 to 31st July 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th November 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 4th December 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 4th December 2014 secretary's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th November 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th November 2012 with full list of members
filed on: 8th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 6th April 2012 director's details were changed
filed on: 8th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th April 2012 director's details were changed
filed on: 8th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th November 2011 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB on 14th March 2011
filed on: 14th, March 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(9 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, January 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed A.T. marketing solutions LIMITEDcertificate issued on 06/01/11
filed on: 6th, January 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 27th December 2010
change of name
|
|
(AR01) Annual return drawn up to 6th November 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 22nd October 2010 director's details were changed
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 22nd October 2010 secretary's details were changed
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 16th November 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th November 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th November 2009 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH03) On 16th November 2009 secretary's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2009
filed on: 9th, September 2009
| accounts
|
Free Download
(8 pages)
|
(288a) On 6th July 2009 Director and secretary appointed
filed on: 6th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 29th June 2009 Appointment terminated director
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2008 to 30/04/2009
filed on: 3rd, June 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 3rd March 2009 Appointment terminated secretary
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 25th November 2008 with shareholders record
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 13th May 2008 Director appointed
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 15th November 2007 New secretary appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 15th November 2007 New secretary appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 15th November 2007 New director appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 15th November 2007 New director appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 7th November 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 7th November 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 7th November 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 7th November 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(13 pages)
|