Harlesden
London
NW10 4RT
Website | www.attention-uk.com |
---|
Registered Address | 64 Moss Lane Alderley Edge SK9 7HN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Andrea Ilaka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,431 |
Current Liabilities | £4,431 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 December 2023 | Registered office address changed from Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom to 64 Moss Lane Alderley Edge SK9 7HN on 12 December 2023 (1 page) |
5 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
5 April 2023 | Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 5 April 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 August 2019 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
17 October 2018 | Registered office address changed from C/O Pitts & Seeus Omnibus Business Centre 39-41 North Road London N7 9DP to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 17 October 2018 (1 page) |
4 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
13 July 2018 | Amended total exemption full accounts made up to 31 August 2017 (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 November 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from 55C Anson Road London NW2 3UY to C/O Pitts & Seeus Omnibus Business Centre 39-41 North Road London N7 9DP on 5 November 2015 (1 page) |
5 November 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from 55C Anson Road London NW2 3UY to C/O Pitts & Seeus Omnibus Business Centre 39-41 North Road London N7 9DP on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 55C Anson Road London NW2 3UY to C/O Pitts & Seeus Omnibus Business Centre 39-41 North Road London N7 9DP on 5 November 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Registered office address changed from Cottage 5a Tottenham Green Enterprise Center Town Hall Approach Road London N15 4RX on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from Cottage 5a Tottenham Green Enterprise Center Town Hall Approach Road London N15 4RX on 31 May 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 October 2010 | Director's details changed for Andrea Ilaka on 31 July 2010 (2 pages) |
28 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Andrea Ilaka on 31 July 2010 (2 pages) |
28 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
18 November 2009 | Registered office address changed from , C/O Baptiste & Co 27 Austin Friars, London, EC2N 2QP, United Kingdom on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from , C/O Baptiste & Co 27 Austin Friars, London, EC2N 2QP, United Kingdom on 18 November 2009 (2 pages) |
17 August 2009 | Incorporation (13 pages) |
17 August 2009 | Incorporation (13 pages) |