ATTABOY HOLDINGS LTD.

18 Eliot Park 18 Eliot Park, SE13 7EG
StatusACTIVE
Company No.03212247
CategoryPrivate Limited Company
Incorporated14 Jun 1996
Age28 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

ATTABOY HOLDINGS LTD. is an active private limited company with number 03212247. It was incorporated 28 years, 1 month, 18 days ago, on 14 June 1996. The company address is 18 Eliot Park 18 Eliot Park, SE13 7EG.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 14 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Nov 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Michael Wood

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Daniel Edward Allum

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael wood / 31/01/2009

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael wood / 31/01/2009

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 09/12/05 from: 17 spangate blackheath park london SE3 9RS

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 21/04/04 from: unit N107 westminster business square 1-45 durham street london SE11 5JH

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed attaboy television LTD\certificate issued on 05/08/03

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 14/06/00 from: flat 2 89A camberwell grove london SE5 8JH

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 04/02/98 from: 35 odger street london SW11 5AF

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/97; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 14/06/96--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Jun 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANITA GRANT LIMITED

GARY J CANSICK & CO,HARTHAM LANE,SG14 1QN

Number:05302320
Status:ACTIVE
Category:Private Limited Company

BNI UK FRANCHISE COMPANY LIMITED

SOVEREIGN HOUSE,LONDON,WC2H 8HQ

Number:07406552
Status:ACTIVE
Category:Private Limited Company

E-UK CONTROLS LIMITED

KOTIKULTA 36 FORD LANE,FARNHAM,GU10 4SF

Number:03205967
Status:ACTIVE
Category:Private Limited Company

FVB INTERNATIONAL LIMITED

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:11280068
Status:ACTIVE
Category:Private Limited Company

MASTER CRAFT JOINERY SOLUTIONS LIMITED

3 GRAMPIAN AVENUE,GRIMSBY,DN41 7AD

Number:06551057
Status:ACTIVE
Category:Private Limited Company

SATURN MEDIA TECHNOLOGY LIMITED

376-378 MANCHESTER ROAD,OLDHAM,OL9 7PG

Number:09270983
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source