Advanced company searchLink opens in new window

ATOM BANK PLC

Company number 08632552

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)
13 Mar 2019 MR01 Registration of charge 086325520005, created on 1 March 2019
06 Mar 2019 MR04 Satisfaction of charge 086325520001 in full
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 3,919.52523
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 3,919.51523
19 Feb 2019 MR01 Registration of charge 086325520004, created on 1 February 2019
21 Dec 2018 MR01 Registration of charge 086325520003, created on 7 December 2018
07 Nov 2018 AP01 Appointment of Mr Ian Ormerod as a director on 6 November 2018
07 Nov 2018 AP01 Appointment of Ms Cheryl Joanne Millington as a director on 6 November 2018
24 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2018
  • GBP 3,919.47485
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 3,919.4753
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2018
14 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
11 Sep 2018 AAMD Amended group of companies' accounts made up to 31 March 2017
06 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2018 MR01 Registration of charge 086325520002, created on 9 August 2018
07 Aug 2018 AP01 Appointment of Mr David Andrew Roper as a director on 31 July 2018
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 3,915.09622
09 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
09 Jul 2018 AP01 Appointment of Ms Victoria Del Castillo Marchese as a director on 18 June 2018
09 Jul 2018 TM01 Termination of appointment of Teppo Paavola as a director on 1 June 2018
06 Jul 2018 AD04 Register(s) moved to registered office address The Rivergreen Centre Aykley Heads Durham DH1 5TS
31 May 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 3,915.08358
01 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 2,699.10347
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 2,575.42086
05 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 20 February 2018