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)
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
  • RES15 ‐ Change company name resolution on 2010-02-04
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