Advanced company searchLink opens in new window

ATECH DIGITAL MEDIA LTD.

Company number 07946895

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
09 Jan 2017 AA Micro company accounts made up to 28 February 2016
13 Apr 2016 AD01 Registered office address changed from , Unit 2B Queen Street, Emsworth, Hampshire, PO10 7BT to Unit 2B 18 Clovelly Road Hayling Island Hampshire PO11 0SD on 13 April 2016
05 Apr 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Apr 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
09 Apr 2015 CH01 Director's details changed for Mr Thomas Geoffrey Duffett on 12 March 2015
14 Jul 2014 TM01 Termination of appointment of Mark Horton as a director on 30 June 2014
17 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
01 May 2014 TM01 Termination of appointment of Joseph Duffett as a director
18 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
30 Jan 2014 CERTNM Company name changed I5DIGITAL LTD\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
30 Jan 2014 CONNOT Change of name notice
17 Jan 2014 AP01 Appointment of Mark Horton as a director
30 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Joseph James Duffett on 1 November 2012
11 Jan 2013 AD01 Registered office address changed from , Unit 108 Northney Marina, Hayling Island, Hampshire, PO11 0RT, United Kingdom on 11 January 2013
10 Jul 2012 AP01 Appointment of Joseph James Duffett as a director