About

Registered Number: 06403746
Date of Incorporation: 19/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Newton House, Suite 101, Birchwood Park, Cheshire, WA3 6FW,

 

Established in 2007, Attentionit Ltd has its registered office in Birchwood Park, it's status is listed as "Active". We don't know the number of employees at Attentionit Ltd. The current directors of this organisation are listed as Pratt, Jeanice Ely, Smith, Daniel Edward, Orren, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Jeanice Ely 13 February 2009 - 1
ORREN, Mark 02 April 2008 20 December 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Daniel Edward 02 April 2008 13 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CH03 - Change of particulars for secretary 27 September 2019
AD01 - Change of registered office address 25 September 2019
AD01 - Change of registered office address 20 September 2019
AA - Annual Accounts 02 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 26 September 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 12 October 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 17 January 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 19 August 2009
288a - Notice of appointment of directors or secretaries 02 May 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
363a - Annual Return 13 November 2008
353 - Register of members 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
225 - Change of Accounting Reference Date 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
MEM/ARTS - N/A 19 March 2008
CERTNM - Change of name certificate 13 March 2008
NEWINC - New incorporation documents 19 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.