Advanced company searchLink opens in new window

ATTOMARKER LIMITED

Company number 06550714

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)
04 May 2021 AD01 Registered office address changed from Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN to 1a Lamarr Building 3 Babbage Way Exeter Science Park Exeter Devon EX5 2FN on 4 May 2021
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 62.74
09 Dec 2020 MR04 Satisfaction of charge 065507140001 in full
24 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
06 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2020 MR01 Registration of charge 065507140001, created on 25 June 2020
10 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
21 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
15 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
28 Aug 2018 TM01 Termination of appointment of David Nicholas Greenwood as a director on 30 March 2018
21 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
04 Jun 2018 PSC04 Change of details for Dr Andrew Mark Shaw as a person with significant control on 8 December 2017
04 Jun 2018 PSC07 Cessation of University of Exeter as a person with significant control on 8 December 2017
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 62.59
17 Apr 2018 SH08 Change of share class name or designation
12 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholders agreement between the company andrew shaw roger killen etc 26/03/2018
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 55
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 55
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 55
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 55