- Company Overview for ATOM BANK PLC (08632552)
- Filing history for ATOM BANK PLC (08632552)
- People for ATOM BANK PLC (08632552)
- Charges for ATOM BANK PLC (08632552)
- Registers for ATOM BANK PLC (08632552)
- More for ATOM BANK PLC (08632552)
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
|
|
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
|
|
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
|
|
27 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2017
|
|
01 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
05 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2017
|
|
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
|
|
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
|
|
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
|
|
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
|
|
12 May 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
21 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Oct 2016 | MA | Memorandum and Articles of Association |