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)
31 Jul 2015 TM02 Termination of appointment of Sarah Hodgson as a secretary on 28 July 2015
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 50,264.1168
22 Jul 2015 AA Full accounts made up to 31 March 2015
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 50,264.1168
02 Apr 2015 TM01 Termination of appointment of John Francis Mcfall as a director on 31 March 2015
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 50,264.1168
02 Mar 2015 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
18 Feb 2015 AA Full accounts made up to 31 July 2014
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 50,264.117
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 50,264.12
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 50,195.40
13 Nov 2014 AP01 Appointment of Patricia Doreen Jackson as a director on 22 September 2014
01 Oct 2014 AP01 Appointment of Mrs Bridget Clare Rosewell as a director on 22 September 2014
01 Oct 2014 AP01 Appointment of Mr Jonathan Hogan as a director on 22 September 2014
01 Oct 2014 AP01 Appointment of Mark Thomas Mullen as a director on 22 September 2014
01 Oct 2014 AP01 Appointment of Lord John Francis Mcfall as a director on 22 September 2014
24 Sep 2014 MA Memorandum and Articles of Association
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Sep 2014 CH01 Director's details changed for Mr Anthony William Thomson on 22 September 2014
23 Sep 2014 AD01 Registered office address changed from No. 3 Tolpuddle Street Islington London N1 0XT England to Northumbria House Aykley Heads Durham DH1 5TS on 23 September 2014
12 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 23 May 2014
  • GBP 50,098.82000
02 May 2014 AP01 Appointment of Mr David James Mccarthy as a director