This company is commonly known as A.t. Shop Limited. The company was founded 19 years ago and was given the registration number 05263229. The firm's registered office is in MAIDENHEAD. You can find them at Donald Reid Group, 20 King Street, Maidenhead, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | A.T. SHOP LIMITED |
---|---|---|
Company Number | : | 05263229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Donald Reid Group, 20 King Street, Maidenhead, Berkshire, SL6 1DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF | Director | 15 August 2022 | Active |
9 The Glasshouse, 49a Goldhawk Road, London, W12 8QP | Secretary | 30 November 2004 | Active |
8b Damer Terrace, London, SW10 0NZ | Secretary | 19 October 2004 | Active |
12 Cotswold Close, Kingston, KT2 7JN | Secretary | 20 February 2007 | Active |
Donald Reid Group, 20 King Street, Maidenhead, United Kingdom, SL6 1DT | Director | 05 March 2021 | Active |
Flat 1, 22 Cavendish Road, London, NW6 7XP | Director | 26 June 2008 | Active |
Lincoln Building, Tower Bridge Business Complex, 100 Clements Road, Bermondsey, United Kingdom, SE16 4DG | Director | 25 November 2009 | Active |
Lincoln Building, Tower Bridge Business Complex, 100 Clements Road, Bermondsey, United Kingdom, SE16 4DG | Director | 17 June 2011 | Active |
Unit L07 The Biscuit Factory, Tower Bridge Business Complex, 100 Clements Road Bermonsey, London, Uk, SE16 4DG | Director | 28 November 2014 | Active |
Glanzinggasse 20, Austria, | Director | 28 July 2009 | Active |
Donald Reid Group, 20 King Street, Maidenhead, United Kingdom, SL6 1DT | Director | 28 November 2014 | Active |
2, Kensington Square, London, W8 5EP | Director | 14 December 2010 | Active |
Donald Reid Group, 20 King Street, Maidenhead, SL6 1DT | Director | 28 November 2014 | Active |
12 Cotswold Close, Kingston Upon Thames, KT2 7JN | Director | 19 October 2004 | Active |
12 Cotswold Close, Kingston, KT2 7JN | Director | 26 June 2008 | Active |
Prince Albert House, 20 King Street, Maidenhead, SL6 1DT | Director | 28 July 2009 | Active |
Flat 2, 18a New Quebec Street, London, W1H 7RX | Director | 26 June 2008 | Active |
Lincoln Building, Tower Bridge Business Complex, 100 Clements Road, Bermondsey, SE16 4DG | Director | 01 August 2014 | Active |
Babyshop Sthlm Holding Ab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | PO BOX 29098, 10052 Stockholm, Stockholm, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type small. | Download |
2021-04-01 | Capital | Capital cancellation shares. | Download |
2021-03-13 | Capital | Capital name of class of shares. | Download |
2021-03-13 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Capital | Capital allotment shares. | Download |
2021-02-24 | Capital | Capital alter shares subdivision. | Download |
2021-02-23 | Capital | Capital alter shares consolidation. | Download |
2021-02-23 | Resolution | Resolution. | Download |
2021-02-23 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.