Advanced company searchLink opens in new window

ATELIER MB LTD

Company number 08705242

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)
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
12 Jun 2018 AA Micro company accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Dec 2016 SH02 Sub-division of shares on 4 September 2016
09 Dec 2016 CS01 Confirmation statement made on 25 September 2016 with updates
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 September 2016
  • GBP 3
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 September 2016
  • GBP 2.5
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 September 2016
  • GBP 2
06 Dec 2016 CH01 Director's details changed for Mr Raymond Makin on 6 December 2016
30 Nov 2016 AP01 Appointment of Mr Raymond Makin as a director on 25 September 2016
25 Nov 2016 TM01 Termination of appointment of Lorraine Burns as a director on 24 September 2016
24 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide from 31 shares into 0.50P shares 24/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
19 May 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Nov 2014 CH01 Director's details changed for Mrs Lorraine Burns on 7 November 2014
15 Oct 2014 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to Suite 1a, Amazon House Brazil Street Manchester M1 3PJ on 15 October 2014
14 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
21 Oct 2013 AP01 Appointment of Mr. Andrew Michael Burns as a director on 17 October 2013
21 Oct 2013 TM01 Termination of appointment of Karen Louise Makin as a director on 17 October 2013
25 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted