Advanced company searchLink opens in new window

ATELIER TEN INTERNATIONAL LIMITED

Company number 04242469

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)
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
08 Sep 2023 AA Full accounts made up to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
26 Aug 2022 AA Full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
15 Jul 2021 AA Full accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with updates
15 Jan 2021 CH01 Director's details changed for Nico Kienzl on 13 November 2020
15 Jan 2021 CH01 Director's details changed for Mr Patrick John Bellew on 13 November 2020
15 Jan 2021 AP03 Appointment of Mrs Tate Evelyn Josserand as a secretary on 13 November 2020
15 Jan 2021 TM02 Termination of appointment of Warren Mccumiskey as a secretary on 12 November 2020
26 Nov 2020 TM01 Termination of appointment of Pamela Frances Lewis as a director on 12 November 2020
26 Nov 2020 TM01 Termination of appointment of Paul David Stoller as a director on 12 November 2020
26 Nov 2020 AP01 Appointment of Mr Warren Mccumiskey as a director on 12 November 2020
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 9,920
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 9,820
09 Nov 2020 PSC05 Change of details for Atelier Ten Ltd as a person with significant control on 4 November 2020
02 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 9,920
29 Sep 2020 SH06 Cancellation of shares. Statement of capital on 17 September 2020
  • GBP 9,500.00
29 Sep 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Sep 2020 TM01 Termination of appointment of Michael Tillou as a director on 17 September 2020
03 Jun 2020 AA Accounts for a small company made up to 31 December 2019
15 Feb 2020 CH01 Director's details changed for Nico Kienzl on 15 February 2020
15 Feb 2020 CH01 Director's details changed for Nico Kienzl on 15 February 2020