Advanced company searchLink opens in new window

ATELIER TECHNOLOGY LIMITED

Company number 08959344

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 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
  • GBP 499.58
18 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 436.79
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 424.25
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 409.58
30 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 383.79