Advanced company searchLink opens in new window

ATARAH MAYHEW LTD

Company number 12265151

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)
03 Aug 2023 SH08 Change of share class name or designation
03 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 MA Memorandum and Articles of Association
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 100.00
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
01 Aug 2023 PSC01 Notification of Alhassan Cisse as a person with significant control on 1 July 2023
01 Aug 2023 PSC04 Change of details for Miss Atarah Deborah Ami Mayhew as a person with significant control on 1 July 2023
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
17 Apr 2023 CH01 Director's details changed for Miss Atarah Deborah Ami Mayhew on 17 April 2023
17 Apr 2023 AD01 Registered office address changed from Flat 3 201 City Road Baker Place Manchester M15 5GG England to Prospect House 50 Leigh Road Eastleigh SO50 9DT on 17 April 2023
17 Apr 2023 PSC04 Change of details for Miss Atarah Deborah Ami Mayhew as a person with significant control on 17 April 2023
17 Apr 2023 AP01 Appointment of Mr Alhassan Cisse as a director on 17 April 2023
14 Dec 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
13 Jul 2021 AA Micro company accounts made up to 31 October 2020
18 Jun 2021 CH01 Director's details changed for Miss Atarah Deborah Ami Mayhew on 18 June 2021
18 Jun 2021 PSC04 Change of details for Miss Atarah Deborah Ami Mayhew as a person with significant control on 18 June 2021
12 Apr 2021 AD01 Registered office address changed from 68a Lidgett Lane Leeds LS8 1PL England to Flat 3 201 City Road Baker Place Manchester M15 5GG on 12 April 2021
22 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
30 Sep 2020 CH01 Director's details changed for Miss Atarah Deborah Ami Mayhew on 30 September 2020
30 Sep 2020 PSC04 Change of details for Miss Atarah Deborah Ami Mayhew as a person with significant control on 30 September 2020
11 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 68a Lidgett Lane Leeds LS8 1PL on 11 June 2020
16 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted