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)
20 Aug 2013 TM01 Termination of appointment of Robert Misselbrook as a director
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
07 Feb 2012 AP01 Appointment of Mr Robert Graham Clive Misselbrook as a director
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 September 2011
  • GBP 20
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
12 Aug 2011 AD01 Registered office address changed from , 80 Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1QB on 12 August 2011
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 20.00
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 28 April 2010
  • GBP 17.00
12 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 567 right to demand a poll 30/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
20 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Dr Andrew Mark Shaw on 1 October 2009
20 Apr 2010 CH02 Director's details changed for Exomedica Management Services Ltd on 1 April 2010
22 Feb 2010 TM01 Termination of appointment of Paul Tiltman as a director
08 Feb 2010 AD01 Registered office address changed from , Innovation Centre, University of Exeter Rennes Drive, Exeter, Devon, EX4 4RN on 8 February 2010
08 Feb 2010 TM02 Termination of appointment of Rachael Morgan as a secretary
05 May 2009 363a Return made up to 01/04/09; full list of members
05 May 2009 288c Secretary's change of particulars / rachael morgan / 21/02/2009
07 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Dec 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
29 Dec 2008 288a Director appointed andrew mark shaw
18 Nov 2008 288a Director appointed exomedica management services LTD