Advanced company searchLink opens in new window

ATAMATE LTD

Company number 07130716

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)
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