Advanced company searchLink opens in new window

ATTACK GOLF LIMITED

Company number 08808062

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
21 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jan 2023 AD01 Registered office address changed from 19 South Road Chorleywood Hertfordshire WD3 5AS United Kingdom to 29 the Willows Witney Oxon OX28 3HN on 19 January 2023
13 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
12 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with updates
27 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
02 Sep 2020 PSC01 Notification of Peter Aloysius Mcevoy as a person with significant control on 26 August 2020
02 Sep 2020 AP01 Appointment of Mr Peter Aloysius Mcevoy as a director on 26 August 2020
20 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
19 Dec 2018 AD01 Registered office address changed from 19 South Road Chorleywood WD3 5AS United Kingdom to 19 South Road Chorleywood Hertfordshire WD3 5AS on 19 December 2018
19 Dec 2018 PSC04 Change of details for Mr Hugh Baillie as a person with significant control on 19 December 2018
19 Dec 2018 CH01 Director's details changed for Mr Hugh Baillie on 19 December 2018
19 Dec 2018 CH03 Secretary's details changed for Mr Paul Kevin Christopher Slamin on 17 December 2018
19 Dec 2018 CH01 Director's details changed for Paul Kevin Christopher Slamin on 18 December 2018
19 Dec 2018 CH01 Director's details changed for Mr Hugh Baillie on 18 December 2018
18 Dec 2018 AD01 Registered office address changed from 19 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AS to 19 South Road Chorleywood WD3 5AS on 18 December 2018
18 Dec 2018 PSC04 Change of details for Paul Kevin Christopher Slamin as a person with significant control on 18 December 2018
18 Dec 2018 PSC04 Change of details for Mr Hugh Baillie as a person with significant control on 18 December 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017