-
ATA DESIGN LIMITED - 17 Victoria Gardens, Lichfield, WS13 8BG, England, United Kingdom
Company Information
- Company registration number
- 07330726
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 17 Victoria Gardens
- Lichfield
- WS13 8BG
- England 17 Victoria Gardens, Lichfield, WS13 8BG, England UK
Management
- Managing Directors
- JOANNE ELEANOR BETTELEY
- BUTLER, Shirley Ann
- HEDLEY, Billy Conaboy
- HUNT, Vernon Roy
- MORLEY, Lisa Joanne
- MORLEY, Timothy John
- WYNNE, Raymond Keith
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-29
- Age Of Company 2010-07-29 13 years
- SIC/NACE
- 71111
Ownership
- Beneficial Owners
- -
- Mr Timothy John Morley
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- GO BABEL LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-07-29
- Annual Return
- Due Date: 2024-11-10
- Last Date: 2023-10-27
-
ATA DESIGN LIMITED Company Description
- ATA DESIGN LIMITED is a ltd registered in United Kingdom with the Company reg no 07330726. Its current trading status is "live". It was registered 2010-07-29. It was previously called GO BABEL LIMITED. It has declared SIC or NACE codes as "71111". It has 7 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-29.It can be contacted at 17 Victoria Gardens .
Get ATA DESIGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ata Design Limited - 17 Victoria Gardens, Lichfield, WS13 8BG, England, United Kingdom
- 2010-07-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ATA DESIGN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-05-10) - AP01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-10-27) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-07-19) - AA
-
change-person-director-company-with-change-date (2023-02-09) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-28) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-07-15) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-14) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-26) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-05) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-10-28) - AA
-
capital-name-of-class-of-shares (2019-01-07) - SH08
-
resolution (2019-01-04) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-06-08) - AA
-
capital-name-of-class-of-shares (2018-10-25) - SH08
-
capital-allotment-shares (2018-08-30) - SH01
-
resolution (2018-10-26) - RESOLUTIONS
-
capital-allotment-shares (2018-10-18) - SH01
-
confirmation-statement-with-updates (2018-11-06) - CS01
-
change-person-director-company-with-change-date (2018-11-12) - CH01
-
resolution (2018-09-11) - RESOLUTIONS
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-09-28) - AP01
-
capital-allotment-shares (2017-11-15) - SH01
-
resolution (2017-11-14) - RESOLUTIONS
-
second-filing-of-director-appointment-with-name (2017-11-13) - RP04AP01
-
confirmation-statement-with-updates (2017-11-10) - CS01
-
cessation-of-a-person-with-significant-control (2017-11-10) - PSC07
-
notification-of-a-person-with-significant-control (2017-11-10) - PSC01
-
change-person-director-company-with-change-date (2017-10-10) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-28) - AD01
-
accounts-with-accounts-type-dormant (2017-05-03) - AA
-
termination-director-company-with-name-termination-date (2017-03-27) - TM01
-
appoint-person-director-company-with-name-date (2017-03-27) - AP01
-
resolution (2017-03-23) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-08) - CS01
-
accounts-with-accounts-type-dormant (2016-10-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-11) - AD01
-
appoint-person-director-company-with-name-date (2016-10-11) - AP01
-
termination-director-company-with-name-termination-date (2016-10-11) - TM01
keyboard_arrow_right 2015
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 (2015-11-20) - AA
-
accounts-with-accounts-type-dormant (2015-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-17) - AR01
-
28/10/15 FULL LIST (2015-11-17) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-09) - AR01
-
accounts-with-accounts-type-dormant (2014-09-06) - AA
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 (2014-09-06) - AA
-
28/10/14 FULL LIST (2014-11-09) - AR01
keyboard_arrow_right 2013
-
28/10/13 FULL LIST (2013-10-28) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS (2013-10-28) - TM01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 (2013-03-29) - AA
-
APPOINTMENT TERMINATED, DIRECTOR PAUL CRUMP (2013-10-07) - TM01
-
DIRECTOR APPOINTED MR DAVID EVANS (2013-10-07) - AP01
-
PREVSHO FROM 31/07/2013 TO 31/03/2013 (2013-10-18) - AA01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 (2013-10-18) - AA
-
REGISTERED OFFICE CHANGED ON 18/10/2013 FROM (2013-10-18) - AD01
-
29/07/13 FULL LIST (2013-10-07) - AR01
-
DIRECTOR APPOINTED MRS JOANNE ELEANOR BETTELEY (2013-10-18) - AP01
-
COMPANY NAME CHANGED COMPLIANCE SURVEYORS LIMITED (2013-10-18) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-28) - AR01
-
accounts-with-accounts-type-dormant (2013-03-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-07) - AR01
-
termination-director-company-with-name (2013-10-07) - TM01
-
appoint-person-director-company-with-name (2013-10-07) - AP01
-
change-account-reference-date-company-previous-shortened (2013-10-18) - AA01
-
termination-director-company-with-name (2013-10-28) - TM01
-
certificate-change-of-name-company (2013-10-18) - CERTNM
-
appoint-person-director-company-with-name (2013-10-18) - AP01
-
accounts-with-accounts-type-dormant (2013-10-18) - AA
-
change-registered-office-address-company-with-date-old-address (2013-10-18) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-21) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRUMP / 30/09/2011 (2012-09-20) - CH01
-
change-person-director-company-with-change-date (2012-09-20) - CH01
-
29/07/12 FULL LIST (2012-09-21) - AR01
keyboard_arrow_right 2011
-
29/07/11 FULL LIST (2011-08-22) - AR01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 (2011-08-21) - AA
-
accounts-with-accounts-type-dormant (2011-08-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-22) - AR01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-08-25) - CONNOT
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2010-08-25) - CONNOT
-
CERTIFICATE OF INCORPORATION (2010-07-29) - NEWINC
-
certificate-change-of-name-company (2010-08-25) - CERTNM
-
COMPANY NAME CHANGED COMPLIANCE SPECIALIST SURVEYORS LIMITED (2010-08-25) - CERTNM
-
incorporation-company (2010-07-29) - NEWINC