Advanced company searchLink opens in new window

THE ATACC GROUP LTD

Company number 07658746

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)
13 Sep 2019 PSC04 Change of details for Dr Mark Kenneth Forrest as a person with significant control on 13 September 2019
13 Sep 2019 CH01 Director's details changed for Dr Mark Kenneth Forrest on 13 September 2019
03 Sep 2019 PSC04 Change of details for Mr Stephen Michael Allen as a person with significant control on 3 September 2019
29 Nov 2018 SH08 Change of share class name or designation
13 Nov 2018 PSC04 Change of details for Mr Stephen Michael Allen as a person with significant control on 9 November 2018
13 Nov 2018 CH01 Director's details changed for Mr Stephen Michael Allen on 9 November 2018
09 Nov 2018 AA Micro company accounts made up to 30 June 2018
21 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Jan 2018 PSC04 Change of details for Dr Mark Kenneth Forrest as a person with significant control on 25 January 2018
25 Jan 2018 CH01 Director's details changed for Dr Mark Kenneth Forrest on 25 January 2018
24 Oct 2017 AD01 Registered office address changed from Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE to 9 Victoria Road Fulwood Preston Lancashire PR2 8nd on 24 October 2017
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
27 Mar 2017 AA Micro company accounts made up to 30 June 2016
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
21 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
18 Nov 2016 TM02 Termination of appointment of Stephen Peter Coogan as a secretary on 1 November 2016
18 Nov 2016 TM01 Termination of appointment of Michael James Mcnicholas as a director on 1 November 2016
18 Nov 2016 TM01 Termination of appointment of Stephen Peter Coogan as a director on 1 November 2016
20 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2,000
29 Apr 2016 TM01 Termination of appointment of Philip Thomas Jones as a director on 29 April 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Dec 2015 AP01 Appointment of Mr Philip Thomas Jones as a director on 23 December 2015
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,000
08 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4