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)
05 Nov 2018 AP01 Appointment of Mr Ulrich Thielmann as a director on 2 November 2018
23 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2018 AP01 Appointment of Mr. Liu Chun Wai as a director on 4 July 2018
05 Jul 2018 AP01 Appointment of Mr. Graham Hench as a director on 4 July 2018
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
07 Apr 2018 TM01 Termination of appointment of Andrew Robert Johnson as a director on 1 May 2017
15 Mar 2018 AP01 Appointment of Mr Amit Rai as a director on 23 February 2018
15 Mar 2018 AP01 Appointment of Sir Jeremy Charles Tosh as a director on 23 February 2018
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 July 2017
  • GBP 294.28
02 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2017 AA Micro company accounts made up to 31 March 2017
19 Sep 2017 AD01 Registered office address changed from C/O Parcel Monkey / Mr Peter Hayes 21 Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG to 46 Cecile Park London N8 9AS on 19 September 2017
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 291.43
09 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
20 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 August 2016
  • GBP 273.68
17 Feb 2017 MR01 Registration of charge 089593440001, created on 10 February 2017
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 287.98
  • ANNOTATION Clarification a second filed SH01 was registered on 20/03/2017.
23 May 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 256.84
28 Mar 2016 AP01 Appointment of Mr Andrew Robert Johnson as a director on 21 March 2016
28 Mar 2016 TM01 Termination of appointment of Miles Paradine Frost as a director on 1 September 2015
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 September 2015
  • GBP 256.84
08 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 231.58
08 Apr 2015 AD01 Registered office address changed from International House George Curl Way Southampton Hampshire SO18 2RZ United Kingdom to C/O Parcel Monkey / Mr Peter Hayes 21 Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 8 April 2015