About

Registered Number: 04091139
Date of Incorporation: 16/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Atticca Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Jason James 16 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Susan Victoria 16 October 2000 12 August 2002 1
PARRY, Karen 12 August 2002 01 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 10 July 2019
CH01 - Change of particulars for director 20 March 2019
PSC04 - N/A 20 March 2019
CS01 - N/A 17 October 2018
SH08 - Notice of name or other designation of class of shares 07 September 2018
AA - Annual Accounts 24 April 2018
PSC04 - N/A 19 January 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 27 July 2015
AD01 - Change of registered office address 12 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 25 July 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 26 July 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 12 November 2010
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 13 November 2003
AA - Annual Accounts 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
363s - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
AA - Annual Accounts 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
287 - Change in situation or address of Registered Office 18 April 2002
363s - Annual Return 12 November 2001
287 - Change in situation or address of Registered Office 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 16 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.