- Company Overview for ATOMSTREAM LIMITED (06746855)
- Filing history for ATOMSTREAM LIMITED (06746855)
- People for ATOMSTREAM LIMITED (06746855)
- More for ATOMSTREAM LIMITED (06746855)
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
|
|
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
|
|
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
|
|
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 |