(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th July 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 7th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 7th July 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 7th July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR. Change occurred on Tuesday 9th February 2016. Company's previous address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 1st February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Monday 1st February 2016) of a secretary
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 120.00 EUR is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th July 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2013, originally was Thursday 31st July 2014.
filed on: 27th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th July 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(3 pages)
|
(AP04) Appointment (date: Thursday 7th February 2013) of a secretary
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 28th November 2012 from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th July 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th January 2012.
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th July 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed atheos LTD.certificate issued on 17/05/11
filed on: 17th, May 2011
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 1st July 2010 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th July 2010
filed on: 17th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 7th January 2011 from 15 Farringdon Street Hull North Humberside HU5 1JA United Kingdom
filed on: 7th, January 2011
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 23rd August 2010 from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 15th July 2009 Appointment terminated secretary
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(14 pages)
|