Advanced company searchLink opens in new window

ATTIO LIMITED

Company number 10719702

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)
05 Oct 2021 TM01 Termination of appointment of Robert Simon Dighero as a director on 3 September 2021
05 Oct 2021 AP01 Appointment of Mr Ricardo Sequerra as a director on 3 September 2021
05 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2021 MA Memorandum and Articles of Association
13 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
11 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 1.522967
09 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with updates
09 Mar 2021 PSC04 Change of details for Mr Nicolas Oliver Sharp as a person with significant control on 10 January 2021
08 Mar 2021 CH01 Director's details changed for Mr Robert Simon Dighero on 10 January 2021
08 Mar 2021 CH01 Director's details changed for Mr Nicolas Oliver Sharp on 10 January 2021
08 Mar 2021 CH01 Director's details changed for Mr Robert Simon Dighero on 10 January 2021
08 Mar 2021 PSC04 Change of details for Mr Nicolas Oliver Sharp as a person with significant control on 10 January 2021
26 Nov 2020 AA Micro company accounts made up to 30 April 2020
26 Oct 2020 CERTNM Company name changed f stack LTD\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-23
24 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
12 Dec 2019 CH01 Director's details changed for Mr Robert Dighero on 12 December 2019
04 Dec 2019 AA Micro company accounts made up to 30 April 2019
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 1.285711
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 1.522030
29 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2019 AD01 Registered office address changed from 66 Old Compton Street London W1D 4UH United Kingdom to Office Unit 25.3 Third Floor Ink Rooms 25-37 Easton Street London WC1X 0DS on 10 July 2019
14 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 30 April 2018
29 Nov 2018 AD01 Registered office address changed from White Bear Yard 144a Clerkenwell Road London EC1R 5DF United Kingdom to 66 Old Compton Street London W1D 4UH on 29 November 2018
03 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 12/09/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association