- Company Overview for ATECH SUPPORT LIMITED (06021756)
- Filing history for ATECH SUPPORT LIMITED (06021756)
- People for ATECH SUPPORT LIMITED (06021756)
- Charges for ATECH SUPPORT LIMITED (06021756)
- More for ATECH SUPPORT LIMITED (06021756)
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) |
---|---|---|---|
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2025 | MA | Memorandum and Articles of Association | |
24 Dec 2024 | MR01 | Registration of charge 060217560007, created on 20 December 2024 | |
20 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
24 Oct 2024 | MR04 | Satisfaction of charge 060217560006 in full | |
24 Oct 2024 | MR04 | Satisfaction of charge 060217560004 in full | |
04 Oct 2024 | AP01 | Appointment of Ms Lucy Rebecca Dimes as a director on 1 October 2024 | |
04 Oct 2024 | AP01 | Appointment of Mr Scott Thomas Cunningham as a director on 1 October 2024 | |
04 Oct 2024 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
04 Oct 2024 | AD01 | Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on 4 October 2024 | |
04 Oct 2024 | TM01 | Termination of appointment of Tim Mark George as a director on 1 October 2024 | |
04 Oct 2024 | TM01 | Termination of appointment of Neil Patrick Macdougall as a director on 1 October 2024 | |
30 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
27 Nov 2023 | TM01 | Termination of appointment of Russell James Todhunter as a director on 14 November 2023 | |
10 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
05 Oct 2023 | PSC05 | Change of details for Kookaburra Bidco Limited as a person with significant control on 1 October 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from Jubilee House Globe Park Third Avenue Marlow SL7 1EY England to Marlow International Parkway Marlow SL7 1YL on 4 October 2023 | |
18 Aug 2023 | AP01 | Appointment of Mr Neil Patrick Macdougall as a director on 18 August 2023 | |
14 Apr 2023 | MR04 | Satisfaction of charge 060217560003 in full | |
14 Apr 2023 | MR04 | Satisfaction of charge 060217560005 in full | |
03 Apr 2023 | MR01 | Registration of charge 060217560006, created on 31 March 2023 | |
14 Mar 2023 | MR01 | Registration of charge 060217560005, created on 10 March 2023 | |
28 Dec 2022 | AP01 | Appointment of Mr Ryan Joseph Langley as a director on 22 August 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates |