Advanced company searchLink opens in new window

ATOMSTREAM LIMITED

Company number 06746855

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)
23 Jul 2018 CH01 Director's details changed for Dr Katherine Anna Benson on 10 July 2018
23 Jul 2018 PSC04 Change of details for Dr Katherine Anna Benson as a person with significant control on 10 July 2018
23 Jul 2018 PSC04 Change of details for Mr John Robert Benson as a person with significant control on 10 July 2018
04 May 2018 AD01 Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to 4 Manor Cottages Burythorpe North Yorkshire YO17 9LH on 4 May 2018
14 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
16 Sep 2017 AD01 Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Mar 2016 AD01 Registered office address changed from C/O Atkinsons the Innovation Centre Innovation Way Heslington York YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016
19 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
14 Dec 2014 AD01 Registered office address changed from C/O Atkinsons the Innovation Centre, Innovation Way York YO10 5DG United Kingdom to C/O Atkinsons the Innovation Centre Innovation Way Heslington York YO10 5DG on 14 December 2014
14 Dec 2014 CH01 Director's details changed for Mrs Katherine Anna Benson on 12 November 2013
14 Dec 2014 CH01 Director's details changed for Mr John Robert Benson on 12 November 2013
14 Dec 2014 AD01 Registered office address changed from 38 Skyline Court Grange Yard London SE1 3AN England to C/O Atkinsons the Innovation Centre Innovation Way Heslington York YO10 5DG on 14 December 2014
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Sep 2014 AP01 Appointment of Mrs Katherine Anna Benson as a director on 1 November 2013
01 Jul 2014 AD01 Registered office address changed from C/O C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 1 July 2014
10 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
19 Jul 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
18 Jul 2012 AP01 Appointment of Mr John Robert Benson as a director