- Company Overview for ATELIER TECHNOLOGY LIMITED (08959344)
- Filing history for ATELIER TECHNOLOGY LIMITED (08959344)
- People for ATELIER TECHNOLOGY LIMITED (08959344)
- Charges for ATELIER TECHNOLOGY LIMITED (08959344)
- More for ATELIER TECHNOLOGY LIMITED (08959344)
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 2020 | PSC07 | Cessation of Peter John Sutton Brooks as a person with significant control on 29 January 2020 | |
03 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
06 Feb 2020 | SH08 | Change of share class name or designation | |
05 Feb 2020 | TM01 | Termination of appointment of Peter John Sutton Brooks as a director on 29 January 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Peter John Sutton Brooks as a director on 6 January 2020 | |
05 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
04 Feb 2020 | CH01 | Director's details changed for Sir Jeremy Charles Tosh on 23 February 2018 | |
04 Feb 2020 | CH01 | Director's details changed for Sir Jeremy Charles Tosh on 23 February 2018 | |
04 Feb 2020 | AP01 | Appointment of Dominic Peter Hill as a director on 26 March 2014 | |
04 Feb 2020 | TM01 | Termination of appointment of Dominic Peter Hill as a director on 28 January 2020 | |
24 Dec 2019 | TM01 | Termination of appointment of Ulrich Thielmann as a director on 10 December 2019 | |
24 Dec 2019 | TM01 | Termination of appointment of Peter John Sutton Brooks as a director on 10 December 2019 | |
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
06 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|
|
12 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 22 May 2019
|
|
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | MR04 | Satisfaction of charge 089593440001 in full | |
06 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 4 July 2018
|