Advanced company searchLink opens in new window

ATOBVIAC LIMITED

Company number 04936710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2017 TM01 Termination of appointment of Andrew Michael Lloyd Watkin as a director on 31 October 2017
06 Nov 2017 TM01 Termination of appointment of Simon Roger Salter as a director on 31 October 2017
06 Nov 2017 TM02 Termination of appointment of Simon Roger Salter as a secretary on 31 October 2017
06 Nov 2017 AP01 Appointment of Mr Torben Frerks as a director on 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50,000
05 Oct 2015 MAR Re-registration of Memorandum and Articles
05 Oct 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Oct 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Oct 2015 RR02 Re-registration from a public company to a private limited company
08 Sep 2015 TM01 Termination of appointment of Graeme Ewart Garrett as a director on 17 August 2015
08 Sep 2015 AP03 Appointment of Mr Simon Roger Salter as a secretary on 17 August 2015
08 Sep 2015 TM01 Termination of appointment of John Edward Howe as a director on 17 August 2015
08 Sep 2015 TM01 Termination of appointment of William Morris as a director on 17 August 2015
08 Sep 2015 TM02 Termination of appointment of Graeme Ewart Garrett as a secretary on 17 August 2015
08 Sep 2015 TM01 Termination of appointment of Trevor Lewis Hall as a director on 17 August 2015
08 Sep 2015 AP01 Appointment of Mr Andrew Michael Lloyd Watkin as a director on 17 August 2015
08 Sep 2015 AP01 Appointment of Mr Simon Roger Salter as a director on 17 August 2015
08 Sep 2015 AD01 Registered office address changed from , 3 Churchgates, Church Lane, Berkhamsted, Hertfordshire, HP4 2UB to 1 Churchill Way Chapeltown Sheffield S35 2PY on 8 September 2015
01 Jul 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 AP01 Appointment of Mr John Edward Howe as a director on 5 December 2014
30 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50,000