- 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) |
---|---|---|---|
05 Nov 2018 | AP01 | Appointment of Mr Ulrich Thielmann as a director on 2 November 2018 | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
08 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
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 |