- Company Overview for SILVER ATENA LIMITED (06465815)
- Filing history for SILVER ATENA LIMITED (06465815)
- People for SILVER ATENA LIMITED (06465815)
- More for SILVER ATENA LIMITED (06465815)
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) |
---|---|---|---|
07 Mar 2019 | AD01 | Registered office address changed from C/O Assystem Uk Club Street Bamber Bridge Preston Lancashire PR5 6FN to C/O Expleo Engineering Uk Limited Club Street Bamber Bridge Preston Lancashire PR5 6FN on 7 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
17 Jan 2018 | PSC07 | Cessation of Assystem Sa as a person with significant control on 28 September 2017 | |
17 Jan 2018 | PSC02 | Notification of Assystem Technologies Sas as a person with significant control on 28 September 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of David Richard Bradley as a director on 28 September 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Christophe Jean Alain Marie Moreau as a director on 28 September 2017 | |
31 Oct 2017 | AP01 | Appointment of Mr Michael John Sheehan as a director on 28 September 2017 | |
07 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 8 December 2016
|
|
18 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
04 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jul 2016 | SH19 |
Statement of capital on 20 July 2016
|
|
11 Jul 2016 | SH20 | Statement by Directors | |
11 Jul 2016 | CAP-SS | Solvency Statement dated 01/07/16 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
03 Aug 2015 | AP01 | Appointment of Mr Christophe Jean Alain Marie Moreau as a director on 5 June 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Gilbert Vidal as a director on 5 June 2015 | |
16 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | AD02 | Register inspection address has been changed from Silver Atena Limiited 35 Vine Street London EC3N 2AA to Assystem Uk Ltd Club Street Bamber Bridge Preston PR5 6FN | |
25 Jun 2014 | CH01 | Director's details changed for David Richard Bradley on 16 August 2013 | |
18 Jun 2014 | AA | Full accounts made up to 31 December 2013 |