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)
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 2,575.41086
29 Jan 2018 TM01 Termination of appointment of Jonathan Derek Hogan as a director on 24 January 2018
29 Jan 2018 TM01 Termination of appointment of Anthony William Thomson as a director on 24 January 2018
09 Jan 2018 AAMD Amended group of companies' accounts made up to 31 March 2017
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,575.18157
14 Dec 2017 MR01 Registration of charge 086325520001, created on 1 December 2017
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 2,575.17219
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 2,575.12619
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 2,193.63346
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2,193.47346
28 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2,190.23115
06 Sep 2017 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
06 Sep 2017 AD02 Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
02 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 2,190.001
31 Aug 2017 AD01 Registered office address changed from Northumbria House Aykley Heads Durham DH1 5TS to The Rivergreen Centre Aykley Heads Durham DH1 5TS on 31 August 2017
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 2,119.84
18 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
26 Jun 2017 PSC02 Notification of Banco Bilbao Vizcaya Argentaria S.A. as a person with significant control on 6 April 2016
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 1,998.11
12 May 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 1,836.37
14 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,528.46
21 Oct 2016 AA Full accounts made up to 31 March 2016
04 Oct 2016 MA Memorandum and Articles of Association