- Company Overview for ATOMWIDE LIMITED (02142875)
- Filing history for ATOMWIDE LIMITED (02142875)
- People for ATOMWIDE LIMITED (02142875)
- Charges for ATOMWIDE LIMITED (02142875)
- More for ATOMWIDE LIMITED (02142875)
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
|
|
16 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
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
|
|
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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 |