ATTABOY HOLDINGS LTD.
Status | ACTIVE |
Company No. | 03212247 |
Category | Private Limited Company |
Incorporated | 14 Jun 1996 |
Age | 28 years, 1 month, 18 days |
Jurisdiction | England 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
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
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
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
Resolution
Date: 14 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 14 Nov 2022
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
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
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michael wood / 31/01/2009
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michael wood / 31/01/2009
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
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
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
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
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
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
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
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
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members; amend
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
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
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
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
Legacy
Date: 23 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
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
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 19 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
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
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/00; full list of members
Documents
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
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
Legacy
Date: 19 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/99; no change of members
Documents
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
Legacy
Date: 17 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/98; no change of members
Documents
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
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 22 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/97; full list of members
Documents
Legacy
Date: 22 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 14/06/96--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 25 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
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 |
KOTIKULTA 36 FORD LANE,FARNHAM,GU10 4SF
Number: | 03205967 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |