Advanced company searchLink opens in new window

ATECH SUPPORT LIMITED

Company number 06021756

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)
14 Apr 2023 MR04 Satisfaction of charge 060217560005 in full
03 Apr 2023 MR01 Registration of charge 060217560006, created on 31 March 2023
14 Mar 2023 MR01 Registration of charge 060217560005, created on 10 March 2023
28 Dec 2022 AP01 Appointment of Mr Ryan Joseph Langley as a director on 22 August 2022
15 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 MA Memorandum and Articles of Association
24 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2022 PSC02 Notification of Kookaburra Bidco Limited as a person with significant control on 15 February 2022
23 Feb 2022 PSC07 Cessation of Russell James Todhunter as a person with significant control on 15 February 2022
23 Feb 2022 PSC07 Cessation of Timothy Mark George as a person with significant control on 15 February 2022
23 Feb 2022 PSC07 Cessation of Dominic Hugh George as a person with significant control on 15 February 2022
23 Feb 2022 AD01 Registered office address changed from St Johns Court Easton Street High Wycombe Bucks HP11 1JX England to Jubilee House Globe Park Third Avenue Marlow SL7 1EY on 23 February 2022
18 Feb 2022 MR01 Registration of charge 060217560004, created on 15 February 2022
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 1,023.75
15 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
25 May 2021 MR01 Registration of charge 060217560003, created on 13 May 2021
18 May 2021 MR04 Satisfaction of charge 1 in full
18 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
07 Jul 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
11 Apr 2020 TM02 Termination of appointment of Susan Handy as a secretary on 1 April 2020
22 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018