Download leads from Nexok and grow your business. Find out more

Attentional Ltd.

Documents

Total Documents204
Total Pages1,182

Filing History

15 November 2023Confirmation statement made on 28 September 2023 with no updates
20 May 2023Total exemption full accounts made up to 31 December 2022
13 January 2023Statement of capital on 13 January 2023
  • GBP 24,768
13 January 2023Statement by Directors
13 January 2023Solvency Statement dated 30/12/21
13 January 2023Resolutions
  • RES13 ‐ Reducing share premium reserve 30/12/2021
  • RES12 ‐ Resolution of varying share rights or name
22 November 2022Confirmation statement made on 28 September 2022 with updates
15 September 2022Director's details changed for Mr Christopher Gwilym Humpherson on 17 November 2021
15 September 2022Director's details changed for Mr David Lyndoch Graham on 17 November 2021
18 March 2022Total exemption full accounts made up to 31 December 2021
29 December 2021Total exemption full accounts made up to 31 December 2020
19 November 2021Change of details for Series 88 Ltd as a person with significant control on 27 September 2021
19 November 2021Change of details for Mr Christopher Gwilym Humpherson as a person with significant control on 27 September 2021
19 November 2021Confirmation statement made on 28 September 2021 with updates
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020
10 March 2021Change of details for Mr David Lyndoch Graham as a person with significant control on 8 March 2021
20 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 February 2021Change of share class name or designation
20 February 2021Memorandum and Articles of Association
10 February 2021Cessation of Imogen Graham as a person with significant control on 4 February 2021
10 February 2021Termination of appointment of Richard Dell Pearce as a director on 4 February 2021
10 February 2021Termination of appointment of David Lyndoch Graham as a secretary on 4 February 2021
10 February 2021Notification of Series 88 Ltd as a person with significant control on 4 February 2021
10 February 2021Termination of appointment of John Patrick Lynedoch Graham as a director on 4 February 2021
10 February 2021Termination of appointment of Imogen Graham as a director on 4 February 2021
10 February 2021Termination of appointment of Abigail Virginia Graham as a director on 4 February 2021
10 February 2021Notification of Christopher Gwilym Humpherson as a person with significant control on 4 February 2021
14 January 2021Satisfaction of charge 1 in full
31 December 2020Total exemption full accounts made up to 31 December 2019
1 October 2020Confirmation statement made on 28 September 2020 with updates
30 October 2019Confirmation statement made on 28 September 2019 with updates
16 October 2019Director's details changed for Mr Christopher Gwilym Humpherson on 28 September 2019
7 October 2019Change of share class name or designation
4 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 September 2019Total exemption full accounts made up to 31 December 2018
16 October 2018Confirmation statement made on 28 September 2018 with updates
16 October 2018Director's details changed for Mr John Patrick Lynedoch Graham on 15 October 2018
15 October 2018Director's details changed for Ms Abigail Virginia Graham on 27 September 2018
5 September 2018Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to 61 Queen Square Bristol BS1 4JZ on 5 September 2018
7 June 2018Total exemption full accounts made up to 31 December 2017
26 January 2018Appointment of Mr Richard Dell Pearce as a director on 26 January 2018
26 January 2018Appointment of Ms Abigail Virginia Graham as a director on 26 January 2018
11 October 2017Confirmation statement made on 28 September 2017 with updates
11 October 2017Confirmation statement made on 28 September 2017 with updates
4 October 2017Termination of appointment of Zakir Ahmed Shaikh as a director on 4 October 2017
4 October 2017Termination of appointment of Zakir Ahmed Shaikh as a director on 4 October 2017
22 August 2017Total exemption full accounts made up to 31 December 2016
22 August 2017Total exemption full accounts made up to 31 December 2016
18 January 2017Director's details changed for Mr Christopher Gwilym Humpherson on 16 January 2017
18 January 2017Director's details changed for Mr Christopher Gwilym Humpherson on 16 January 2017
12 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
6 January 2017Appointment of Mr Christopher Gwilym Humpherson as a director on 5 January 2017
6 January 2017Appointment of Mr Christopher Gwilym Humpherson as a director on 5 January 2017
5 January 2017Appointment of Mr John Patrick Lynedoch Graham as a director on 5 January 2017
5 January 2017Appointment of Mr John Patrick Lynedoch Graham as a director on 5 January 2017
4 January 2017Change of share class name or designation
4 January 2017Change of share class name or designation
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Confirmation statement made on 28 September 2016 with updates
29 September 2016Confirmation statement made on 28 September 2016 with updates
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 24,768
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 24,768
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 24,768
25 September 2015Total exemption small company accounts made up to 31 December 2014
25 September 2015Total exemption small company accounts made up to 31 December 2014
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 24,768
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 24,768
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 24,768
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
11 August 2014Appointment of Mr Zakir Ahmed Shaikh as a director on 2 September 2013
11 August 2014Appointment of Mr Zakir Ahmed Shaikh as a director on 2 September 2013
11 August 2014Appointment of Mr Zakir Ahmed Shaikh as a director on 2 September 2013
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 24,768
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 24,768
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 24,768
1 October 2013Total exemption small company accounts made up to 31 December 2012
1 October 2013Total exemption small company accounts made up to 31 December 2012
30 January 2013Statement of capital following an allotment of shares on 17 November 2012
  • GBP 24,768
30 January 2013Statement of capital following an allotment of shares on 17 November 2012
  • GBP 24,768
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
22 August 2012Total exemption small company accounts made up to 31 December 2011
22 August 2012Total exemption small company accounts made up to 31 December 2011
9 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
9 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
9 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
22 September 2011Total exemption small company accounts made up to 31 December 2010
22 September 2011Total exemption small company accounts made up to 31 December 2010
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
3 November 2009Total exemption small company accounts made up to 31 December 2008
3 November 2009Total exemption small company accounts made up to 31 December 2008
21 October 2009Director's details changed for Mrs Imogen Graham on 2 October 2009
21 October 2009Director's details changed for Mr David Lyndoch Graham on 2 October 2009
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
21 October 2009Director's details changed for Mr David Lyndoch Graham on 2 October 2009
21 October 2009Director's details changed for Mr David Lyndoch Graham on 2 October 2009
21 October 2009Director's details changed for Mrs Imogen Graham on 2 October 2009
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
21 October 2009Director's details changed for Mrs Imogen Graham on 2 October 2009
19 October 2009Director's details changed for Mrs Imogen Graham on 3 October 2008
19 October 2009Secretary's details changed for Mr David Lyndoch Graham on 3 October 2008
19 October 2009Secretary's details changed for Mr David Lyndoch Graham on 3 October 2008
19 October 2009Director's details changed for Mrs Imogen Graham on 3 October 2008
19 October 2009Director's details changed for Mrs Imogen Graham on 3 October 2008
19 October 2009Secretary's details changed for Mr David Lyndoch Graham on 3 October 2008
31 October 2008Total exemption small company accounts made up to 31 December 2007
31 October 2008Return made up to 02/10/08; full list of members
31 October 2008Total exemption small company accounts made up to 31 December 2007
31 October 2008Return made up to 02/10/08; full list of members
18 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007
18 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007
6 November 2007Return made up to 02/10/07; full list of members
6 November 2007Return made up to 02/10/07; full list of members
22 May 2007Total exemption small company accounts made up to 31 October 2006
22 May 2007Total exemption small company accounts made up to 31 October 2006
23 April 2007Company name changed david graham & associates limite d\certificate issued on 23/04/07
23 April 2007Company name changed david graham & associates limite d\certificate issued on 23/04/07
6 November 2006Return made up to 02/10/06; full list of members
6 November 2006Return made up to 02/10/06; full list of members
31 January 2006Total exemption small company accounts made up to 31 October 2005
31 January 2006Total exemption small company accounts made up to 31 October 2005
27 January 2006Director resigned
27 January 2006Director resigned
12 October 2005Return made up to 02/10/05; full list of members
12 October 2005Return made up to 02/10/05; full list of members
21 April 2005Total exemption small company accounts made up to 31 October 2004
21 April 2005Total exemption small company accounts made up to 31 October 2004
14 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
14 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
14 April 2004New director appointed
14 April 2004New director appointed
8 February 2004Total exemption small company accounts made up to 31 October 2003
8 February 2004Total exemption small company accounts made up to 31 October 2003
28 October 2003Return made up to 02/10/03; full list of members
28 October 2003Return made up to 02/10/03; full list of members
17 February 2003Total exemption small company accounts made up to 31 October 2001
17 February 2003Total exemption small company accounts made up to 31 October 2002
17 February 2003Total exemption small company accounts made up to 31 October 2002
17 February 2003Total exemption small company accounts made up to 31 October 2001
18 October 2002Return made up to 02/10/02; full list of members
18 October 2002Return made up to 02/10/02; full list of members
16 October 2001Return made up to 02/10/01; full list of members
16 October 2001Return made up to 02/10/01; full list of members
16 August 2001Accounts for a small company made up to 31 October 2000
16 August 2001Accounts for a small company made up to 31 October 2000
7 November 2000Return made up to 02/10/00; full list of members
7 November 2000Return made up to 02/10/00; full list of members
27 January 2000Accounts for a small company made up to 31 October 1999
27 January 2000Accounts for a small company made up to 31 October 1999
3 November 1999Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
3 November 1999Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
19 February 1999Accounts for a small company made up to 31 October 1998
19 February 1999Accounts for a small company made up to 31 October 1998
9 October 1998Return made up to 02/10/98; full list of members
9 October 1998Return made up to 02/10/98; full list of members
11 April 1998Accounts made up to 31 October 1997
11 April 1998Accounts made up to 31 October 1997
10 December 1997Director resigned
10 December 1997Director resigned
30 October 1997Auditor's resignation
30 October 1997Auditor's resignation
21 October 1997Registered office changed on 21/10/97 from: lentells 11 the crescent taunton somerset TA1 4EA
21 October 1997Registered office changed on 21/10/97 from: lentells 11 the crescent taunton somerset TA1 4EA
17 October 1997Return made up to 02/10/97; full list of members
17 October 1997Return made up to 02/10/97; full list of members
28 July 1997Accounts made up to 31 October 1996
28 July 1997Accounts made up to 31 October 1996
15 October 1996Director resigned
15 October 1996Director resigned
15 October 1996Return made up to 02/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
15 October 1996Return made up to 02/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
16 February 1996Accounts made up to 31 October 1995
16 February 1996Accounts made up to 31 October 1995
10 October 1995Return made up to 02/10/95; full list of members
10 October 1995Return made up to 02/10/95; full list of members
19 April 1995New director appointed
19 April 1995New director appointed
24 March 1995Ad 12/02/95--------- £ si 1053@1=1053 £ ic 19996/21049
24 March 1995Ad 12/02/95--------- £ si 1053@1=1053 £ ic 19996/21049
7 March 1995Particulars of mortgage/charge
7 March 1995Particulars of mortgage/charge
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
2 June 1993Statement of affairs
2 June 1993Statement of affairs
24 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 August 1991New director appointed
12 August 1991New director appointed
25 October 1990Accounting reference date notified as 31/10
25 October 1990Accounting reference date notified as 31/10
15 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed
15 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed
2 October 1990Incorporation
2 October 1990Incorporation
Sign up now to grow your client base. Plans & Pricing