Advanced company searchLink opens in new window

AT&T CONTRACTORS LIMITED

Company number 09653108

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)
11 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
06 Aug 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 36 Cornfield Drive Gravesend DA11 7FL on 6 August 2023
07 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
26 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
02 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
24 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
23 Jul 2021 PSC04 Change of details for Mr Adewale Adebayo as a person with significant control on 8 October 2016
23 Jul 2021 AD01 Registered office address changed from 1a Oak Road Gravesend Kent DA12 5LG England to 85 Great Portland Street London W1W 7LT on 23 July 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
10 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
26 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
25 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
13 Apr 2020 CH01 Director's details changed for Mr Adewale Olubukola Adebayo on 12 April 2020
30 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
13 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
30 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
24 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
31 Mar 2017 AAMD Amended total exemption full accounts made up to 30 June 2016
24 Feb 2017 AA Micro company accounts made up to 30 June 2016
03 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
08 Oct 2016 TM02 Termination of appointment of Tayelolu Kikelomo Adebayo as a secretary on 30 September 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
03 Mar 2016 AP03 Appointment of Mrs Tayelolu Kikelomo Adebayo as a secretary on 1 January 2016