Advanced company searchLink opens in new window

ATOMWIDE LIMITED

Company number 02142875

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)
11 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
12 Sep 2019 AP01 Appointment of Mr Phil Race as a director on 12 September 2019
12 Sep 2019 TM01 Termination of appointment of Ian Michael Fishwick as a director on 12 September 2019
13 Aug 2019 AA Accounts for a small company made up to 31 March 2019
03 May 2019 MR01 Registration of charge 021428750004, created on 24 April 2019
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
15 Nov 2018 MR01 Registration of charge 021428750003, created on 7 November 2018
05 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
24 May 2018 AUD Auditor's resignation
14 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
14 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
14 Nov 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 14 November 2017
23 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
13 Sep 2017 AA Full accounts made up to 31 March 2017
11 Sep 2017 MR01 Registration of charge 021428750002, created on 5 September 2017
08 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 3,270
14 Aug 2017 SH10 Particulars of variation of rights attached to shares
14 Aug 2017 SH08 Change of share class name or designation
10 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 01/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 4 August 2017
04 Aug 2017 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 1 August 2017
04 Aug 2017 AP01 Appointment of Mr Ian Michael Fishwick as a director on 1 August 2017
04 Aug 2017 TM01 Termination of appointment of Mandy House as a director on 1 August 2017