About

Registered Number: 05355015
Date of Incorporation: 07/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Weybridge Farm Stambourne Road, Gt Yeldham, Halstead, Essex, CO9 4RB

 

Atay Global Ltd was founded on 07 February 2005 and has its registered office in Halstead, it's status in the Companies House registry is set to "Active". The companies directors are listed as Atay, Ulas, Atay, Kate at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATAY, Ulas 07 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ATAY, Kate 07 February 2005 30 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 February 2019
MR04 - N/A 13 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 24 February 2015
AR01 - Annual Return 26 February 2014
AA01 - Change of accounting reference date 07 February 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 18 February 2011
TM02 - Termination of appointment of secretary 06 December 2010
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 22 April 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
395 - Particulars of a mortgage or charge 10 January 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
363a - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 11 May 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 31 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.