Advanced company searchLink opens in new window

ATERIAN PLC

Company number 07496976

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)
17 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 July 2019
  • GBP 2,512,484.9507
17 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 July 2019
  • GBP 1,208,484.9507
17 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2017
  • GBP 693,219.167
17 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 April 2017
  • GBP 605,894.167
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 4,350,687.63
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 December 2020
  • GBP 4,300,687.63
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 3,012,484.9507
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 622,219.167
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 617,219.167
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 426,306.667
31 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
19 Aug 2021 AP04 Appointment of Msp Corporate Services Limited as a secretary on 15 July 2021
19 Aug 2021 AD01 Registered office address changed from , Finsgate 5-7 Cranwood Street, London, EC1V 9EE, England to 27-28 Eastcastle Street London W1W 8DH on 19 August 2021
24 Jun 2021 AP01 Appointment of Mr Simon John Rollason as a director on 14 June 2021
24 Jun 2021 TM01 Termination of appointment of Michael Paul Staten as a director on 1 February 2021
26 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
26 May 2021 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 4,766,791.62
  • ANNOTATION Clarification a second filed SH01 was registered on 17.11.2021.
18 May 2021 TM02 Termination of appointment of International Registrars Limited as a secretary on 18 May 2021
29 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 4,189,638.29
21 May 2020 AD02 Register inspection address has been changed from Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham Surrey GU9 7DR
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
31 Jan 2020 SH02 Consolidation of shares on 15 November 2019
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 3,612,484.96
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 3,612,484.9507