- 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) |
---|---|---|---|
18 Jul 2012 | TM01 | Termination of appointment of Elizabeth Fletcher as a director | |
16 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Jun 2012 | AD01 | Registered office address changed from Springfield Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY on 26 June 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
22 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
09 Feb 2010 | CERTNM |
Company name changed sagebell LIMITED\certificate issued on 09/02/10
|
|
09 Feb 2010 | CONNOT | Change of name notice | |
04 Feb 2010 | AP01 | Appointment of Elizabeth Jane Fletcher as a director | |
04 Feb 2010 | TM01 | Termination of appointment of Andrew Lutley as a director | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Andrew John Lutley on 19 November 2009 | |
15 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jul 2009 | CERTNM | Company name changed caps enterprises LIMITED\certificate issued on 13/07/09 | |
26 Nov 2008 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | |
11 Nov 2008 | NEWINC | Incorporation |