Advanced company searchLink opens in new window

ATFORM LIMITED

Company number 03589474

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)
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
31 Oct 2015 CH01 Director's details changed for Nicola Margaret Carroll on 9 October 2015
02 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
17 May 2012 TM01 Termination of appointment of Gearoid Lane as a director
27 Apr 2012 TM01 Termination of appointment of Gab Barbaro as a director
27 Apr 2012 TM01 Termination of appointment of Kenneth Main as a director
27 Apr 2012 AP01 Appointment of Nicola Margaret Carroll as a director
27 Apr 2012 AP02 Appointment of Centrica Directors Limited as a director
28 Feb 2012 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Nevin Truesdale was registered on 28/02/2012.
13 Feb 2012 TM01 Termination of appointment of Nevin Truesdale as a director
13 Feb 2012 AP01 Appointment of Kenneth Michael Anidjar Main as a director
03 Feb 2012 TM01 Termination of appointment of Anne Bassis as a director
03 Feb 2012 AP01 Appointment of Gab Barbaro as a director
31 Jan 2012 CH01 Director's details changed for Mr Nevin John Truesdale on 30 January 2012
  • ANNOTATION A second filed CH01 for Nevin Truesdale was registered on 28/02/2012.
03 Jan 2012 CH01 Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Sep 2011 AD02 Register inspection address has been changed from Aqua House Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY England
05 Sep 2011 CC04 Statement of company's objects