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)
04 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,522.24540
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 2 April 2016
  • GBP 1,521.73229
04 Apr 2016 AP01 Appointment of Mr Sait Ergun Özen as a director on 1 April 2016
04 Apr 2016 AP01 Appointment of Mr Teppo Paavola as a director on 1 April 2016
09 Mar 2016 MA Memorandum and Articles of Association
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 745.73229
09 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jan 2016 TM01 Termination of appointment of John Vincent Deane as a director on 31 December 2015
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 671.04186
28 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/07/2015 - 15/10/2015
28 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/09/2015
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 50,377.10135
  • ANNOTATION Clarification a second filed SH02 was registered on 28/11/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2015
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 377.10135
  • ANNOTATION Clarification a second filed SH02 was registered on 28/11/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2015
25 Sep 2015 SH02 Statement of capital on 9 March 2015
  • GBP 555.37135
27 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
25 Aug 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 50,377.101
13 Aug 2015 CERTNM Company name changed crossco (1337) PLC\certificate issued on 13/08/15
  • RES15 ‐ Change company name resolution on 2015-07-27
13 Aug 2015 NM06 Change of name with request to seek comments from relevant body
13 Aug 2015 CONNOT Change of name notice
31 Jul 2015 AP03 Appointment of Mr Edward Twiddy as a secretary on 28 July 2015
31 Jul 2015 AP01 Appointment of Ms Laurel Claire Powers-Freeling as a director on 28 July 2015