Advanced company searchLink opens in new window

ATAMIS LTD

Company number 06998952

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)
13 Jan 2024 AA Accounts for a small company made up to 31 December 2022
22 Dec 2023 CH01 Director's details changed for Mr Keith Leonard Bird on 22 December 2023
02 Nov 2023 AD01 Registered office address changed from South Gate House Wood Street Cardiff CF10 1EW United Kingdom to 20-22 Wenlock Road London N1 7GU on 2 November 2023
02 Oct 2023 AP01 Appointment of Mr Keith Leonard Bird as a director on 29 September 2023
02 Oct 2023 TM01 Termination of appointment of David Samuel Berkal as a director on 29 September 2023
05 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
24 May 2023 AA01 Previous accounting period extended from 19 October 2022 to 31 December 2022
15 Dec 2022 AA Total exemption full accounts made up to 19 October 2021
12 Oct 2022 AP03 Appointment of Marjan Elbaum as a secretary on 6 October 2022
12 Oct 2022 TM02 Termination of appointment of Mitchell Lyle Glickman as a secretary on 6 October 2022
08 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 104.1
29 Aug 2022 AP03 Appointment of Mr Mitchell Lyle Glickman as a secretary on 29 July 2022
29 Aug 2022 TM02 Termination of appointment of Michael Shour as a secretary on 29 July 2022
08 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 19 October 2021
01 Nov 2021 PSC02 Notification of Banyan Software Uk Limited as a person with significant control on 19 October 2021
01 Nov 2021 PSC07 Cessation of Rebecca Lloyd James as a person with significant control on 19 October 2021
01 Nov 2021 PSC07 Cessation of Nicholas Lewis Lloyd James as a person with significant control on 19 October 2021
01 Nov 2021 TM01 Termination of appointment of Rebecca Lloyd James as a director on 19 October 2021
01 Nov 2021 TM01 Termination of appointment of Nicholas Lewis Lloyd James as a director on 19 October 2021
01 Nov 2021 TM02 Termination of appointment of Nicholas Lewis Lloyd James as a secretary on 19 October 2021
01 Nov 2021 AP03 Appointment of Mr Michael Shour as a secretary on 19 October 2021
01 Nov 2021 AP01 Appointment of Mr David Samuel Berkal as a director on 19 October 2021
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association