This company is commonly known as Atika London Limited. The company was founded 13 years ago and was given the registration number 07501732. The firm's registered office is in WARRINGTON. You can find them at 25 Alderbank Road, Great Sankey, Warrington, Cheshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).
Name | : | ATIKA LONDON LIMITED |
---|---|---|
Company Number | : | 07501732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Alderbank Road, Great Sankey, Warrington, Cheshire, WA5 3DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Alderbank Road, Great Sankey, Warrington, England, WA5 3DW | Secretary | 29 March 2011 | Active |
25, Alderbank Road, Great Sankey, Warrington, WA5 3DW | Director | 21 January 2011 | Active |
65, Rue Des Bons Enfants, Rouen, France, | Director | 01 April 2011 | Active |
Miss Jan Skinner | ||
Notified on | : | 22 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterslade Barn, Hockworthy, Wellington, England, TA21 0NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-09 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Resolution | Resolution. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.