Based in Maidenhead, A.T. Shop Ltd was setup in 2004, it's status is listed as "Active". Mendola, Nicholas, Tagesson, Marcus, Theophanous, Dorothy Muriel, Dighero, Robert Simon, Fixel, Lee, Frednin, Magnus, Frischenschlager, Albrecht, Theophanous, Alexander, Till, Alexandra, True Capital One Limited, Truman, Matthew, Varma, Deep are listed as directors of this company. The business is registered for VAT in the UK. The company employs 11-20 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MENDOLA, Nicholas | 28 November 2014 | - | 1 |
TAGESSON, Marcus | 28 November 2014 | - | 1 |
DIGHERO, Robert Simon | 25 November 2009 | 28 November 2014 | 1 |
FIXEL, Lee | 17 June 2011 | 26 November 2013 | 1 |
FREDNIN, Magnus | 28 November 2014 | 19 June 2015 | 1 |
FRISCHENSCHLAGER, Albrecht | 28 July 2009 | 17 June 2011 | 1 |
THEOPHANOUS, Alexander | 19 October 2004 | 19 June 2015 | 1 |
TILL, Alexandra | 26 June 2008 | 28 July 2009 | 1 |
TRUE CAPITAL ONE LIMITED | 28 July 2009 | 17 June 2011 | 1 |
TRUMAN, Matthew | 26 June 2008 | 28 July 2009 | 1 |
VARMA, Deep | 01 August 2014 | 13 November 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THEOPHANOUS, Dorothy Muriel | 19 October 2004 | 30 November 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
CS01 - N/A | 21 October 2019 | |
AA - Annual Accounts | 16 July 2019 | |
CH01 - Change of particulars for director | 01 November 2018 | |
CS01 - N/A | 01 November 2018 | |
CH01 - Change of particulars for director | 01 November 2018 | |
CH01 - Change of particulars for director | 21 October 2018 | |
AA - Annual Accounts | 25 May 2018 | |
PSC05 - N/A | 19 April 2018 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 05 October 2017 | |
MR04 - N/A | 19 July 2017 | |
AA01 - Change of accounting reference date | 01 December 2016 | |
AA - Annual Accounts | 10 November 2016 | |
CS01 - N/A | 28 October 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 30 November 2015 | |
AD01 - Change of registered office address | 21 November 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
AP01 - Appointment of director | 22 December 2014 | |
TM01 - Termination of appointment of director | 15 December 2014 | |
TM01 - Termination of appointment of director | 15 December 2014 | |
AA01 - Change of accounting reference date | 10 December 2014 | |
AR01 - Annual Return | 17 November 2014 | |
TM01 - Termination of appointment of director | 17 November 2014 | |
AA - Annual Accounts | 21 October 2014 | |
AP01 - Appointment of director | 09 September 2014 | |
TM01 - Termination of appointment of director | 07 August 2014 | |
TM01 - Termination of appointment of director | 01 August 2014 | |
AA - Annual Accounts | 06 January 2014 | |
SH01 - Return of Allotment of shares | 24 December 2013 | |
CH01 - Change of particulars for director | 02 December 2013 | |
MR01 - N/A | 02 December 2013 | |
AR01 - Annual Return | 20 November 2013 | |
RESOLUTIONS - N/A | 10 October 2013 | |
RESOLUTIONS - N/A | 25 June 2013 | |
AR01 - Annual Return | 28 November 2012 | |
AA - Annual Accounts | 13 November 2012 | |
AP01 - Appointment of director | 10 July 2012 | |
AD01 - Change of registered office address | 13 June 2012 | |
AR01 - Annual Return | 05 December 2011 | |
TM01 - Termination of appointment of director | 11 November 2011 | |
TM01 - Termination of appointment of director | 11 November 2011 | |
AA - Annual Accounts | 03 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2011 | |
SH01 - Return of Allotment of shares | 22 February 2011 | |
AP01 - Appointment of director | 07 February 2011 | |
SH01 - Return of Allotment of shares | 07 February 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 February 2011 | |
SH01 - Return of Allotment of shares | 07 February 2011 | |
RESOLUTIONS - N/A | 14 January 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 04 November 2010 | |
AP01 - Appointment of director | 02 December 2009 | |
AA - Annual Accounts | 02 December 2009 | |
AR01 - Annual Return | 27 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
288b - Notice of resignation of directors or secretaries | 14 August 2009 | |
RESOLUTIONS - N/A | 13 August 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2009 | |
288a - Notice of appointment of directors or secretaries | 13 August 2009 | |
288a - Notice of appointment of directors or secretaries | 13 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 May 2009 | |
363a - Annual Return | 27 March 2009 | |
287 - Change in situation or address of Registered Office | 18 February 2009 | |
225 - Change of Accounting Reference Date | 05 November 2008 | |
AA - Annual Accounts | 29 August 2008 | |
RESOLUTIONS - N/A | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 July 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 July 2008 | |
MEM/ARTS - N/A | 02 July 2008 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 06 September 2007 | |
395 - Particulars of a mortgage or charge | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2007 | |
363s - Annual Return | 20 November 2006 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 06 December 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
287 - Change in situation or address of Registered Office | 29 November 2004 | |
NEWINC - New incorporation documents | 19 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 November 2013 | Fully Satisfied |
N/A |
Debenture | 10 May 2007 | Fully Satisfied |
N/A |