Advanced company searchLink opens in new window

ATTICUS INNOVATION LIMITED

Company number 06537034

Filter by category

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)
01 Sep 2016 TM01 Termination of appointment of Mohanan Kunjanboo as a director on 5 August 2016
06 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
06 Apr 2016 AD02 Register inspection address has been changed from Endeavour House Coopers End Road Stansted Essex CM24 1SJ England to 6-8 Woodside Grove North Finchley London N12 8QU
05 Apr 2016 CH01 Director's details changed for Mr Michael Conlon on 16 September 2015
14 Dec 2015 TM01 Termination of appointment of John Boyce as a director on 14 December 2015
17 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
25 Mar 2015 AD02 Register inspection address has been changed from C/O Sherrards Company Secretarial Limited 56 Grosvenor Road St. Albans Hertfordshire AL1 3AW England to Endeavour House Coopers End Road Stansted Essex CM24 1SJ
07 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Stephen Curtis as a director
12 Apr 2013 CH01 Director's details changed for Mr Mohanan Kunjanboo on 10 August 2012
12 Apr 2013 CH01 Director's details changed for Mr Michael James Warren on 10 August 2012
12 Apr 2013 AD02 Register inspection address has been changed
12 Apr 2013 CH01 Director's details changed for Mr Michael Conlon on 10 August 2012
19 Mar 2013 AD01 Registered office address changed from , 6-8 Woodside Grove, North Finchley, London, N12 8QU, United Kingdom on 19 March 2013
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Nov 2012 AP01 Appointment of Mr Michael James Warren as a director
01 Oct 2012 AD01 Registered office address changed from , 23 Station Close, Potters Bar, Hertfordshire, EN6 1TL on 1 October 2012
23 Aug 2012 AP04 Appointment of Sherrards Company Secretarial Ltd as a secretary
23 Aug 2012 AP01 Appointment of Mr Mohanan Kunjanboo as a director
23 Aug 2012 AP01 Appointment of Michael Conlon as a director
23 Aug 2012 TM01 Termination of appointment of Philip Wheeler as a director