About

Registered Number: 06266969
Date of Incorporation: 04/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 7 Cotman Road, Colchester, CO3 4QL,

 

Having been setup in 2007, Atva Solutions Ltd are based in Colchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNARATNA, Charitha Kumari 12 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
AA - Annual Accounts 26 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 22 March 2019
AA01 - Change of accounting reference date 22 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 25 March 2017
CH01 - Change of particulars for director 12 August 2016
CH01 - Change of particulars for director 12 August 2016
CH03 - Change of particulars for secretary 12 August 2016
AD01 - Change of registered office address 12 August 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 16 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 16 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 25 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 26 March 2011
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 22 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AD01 - Change of registered office address 10 March 2010
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
287 - Change in situation or address of Registered Office 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.