- Company Overview for ATAMATE LTD (07130716)
- Filing history for ATAMATE LTD (07130716)
- People for ATAMATE LTD (07130716)
- More for ATAMATE LTD (07130716)
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) |
---|---|---|---|
21 Oct 2024 | CH01 | Director's details changed for Mr Hugh Alexander Cockburn Miles on 30 July 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Sep 2021 | TM01 | Termination of appointment of Julia Lyndall Miles as a director on 31 January 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Hugh Alexander Cockburn Miles as a director on 31 January 2021 | |
09 Mar 2021 | AP01 | Appointment of Mrs Julia Lyndall Miles as a director on 31 January 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Edward Francis Hinds as a director on 31 January 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
04 Jan 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Sep 2019 | PSC07 | Cessation of Edward Francis Hinds as a person with significant control on 21 January 2019 | |
26 Jul 2019 | PSC07 | Cessation of Joseph Miles as a person with significant control on 21 January 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Joe Miles as a director on 21 January 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from Old House the Ridings Shotover Oxford OX3 8TB to Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA on 24 June 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
23 Jan 2018 | PSC05 | Change of details for Atamate Ltd as a person with significant control on 22 September 2017 |