Advanced company searchLink opens in new window

ATTIGI LIMITED

Company number 06469023

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
22 Mar 2021 AA Micro company accounts made up to 30 June 2020
16 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2019
  • GBP 2
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/21
08 Oct 2019 TM01 Termination of appointment of Simon Richard Bragg as a director on 1 October 2019
05 Aug 2019 AP03 Appointment of Mr Karl Jermyn as a secretary on 5 August 2019
05 Aug 2019 TM02 Termination of appointment of Bcs Cosec Limited as a secretary on 5 August 2019
17 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
21 Nov 2018 AD01 Registered office address changed from C/O Bcs Windsor House, Station Court, Station Road Great Shelford Cambridge CB22 5NE England to 4a Technology House Western Way Bury St. Edmunds IP33 3SP on 21 November 2018
17 Oct 2018 AA Micro company accounts made up to 30 June 2018
31 May 2018 AP01 Appointment of Mr Simon Richard Bragg as a director on 31 May 2018
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
22 Jan 2018 CH01 Director's details changed for Mrs Melinda Rigby on 10 January 2018
22 Jan 2018 PSC04 Change of details for Ms Melinda Rigby as a person with significant control on 10 January 2018
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 2
12 Sep 2017 PSC04 Change of details for Ms Melinds Rigby as a person with significant control on 1 July 2016
12 Sep 2017 AD01 Registered office address changed from 28 Birdwood Road Cambridge CB1 3SU to C/O Bcs Windsor House, Station Court, Station Road Great Shelford Cambridge CB22 5NE on 12 September 2017
12 Sep 2017 AP04 Appointment of Bcs Cosec Limited as a secretary on 25 August 2017
12 Sep 2017 TM02 Termination of appointment of Michael Patrick Holt as a secretary on 25 August 2017
26 Apr 2017 AA Micro company accounts made up to 30 June 2016