About

Registered Number: 03481514
Date of Incorporation: 16/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Caroline Cottage, 6 George Lane, Marlborough, Wiltshire, SN8 4BT

 

Attiva Ltd was founded on 16 December 1997 and has its registered office in Marlborough, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, David John 01 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Nicola 16 December 1997 31 August 2000 1

Filing History

Document Type Date
CS01 - N/A 14 December 2019
AA - Annual Accounts 16 June 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 28 October 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 02 September 2016
RESOLUTIONS - N/A 04 February 2016
AR01 - Annual Return 21 December 2015
RESOLUTIONS - N/A 30 November 2015
AA - Annual Accounts 24 October 2015
AR01 - Annual Return 19 December 2014
AD01 - Change of registered office address 19 December 2014
AD01 - Change of registered office address 19 December 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 26 November 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 28 November 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 27 November 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
363s - Annual Return 10 January 2001
287 - Change in situation or address of Registered Office 10 January 2001
CERTNM - Change of name certificate 20 December 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 14 October 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1999
123 - Notice of increase in nominal capital 10 May 1999
363s - Annual Return 22 February 1999
395 - Particulars of a mortgage or charge 11 November 1998
225 - Change of Accounting Reference Date 08 October 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.