About

Registered Number: 08959344
Date of Incorporation: 26/03/2014 (10 years ago)
Company Status: Active
Registered Address: 46 Cecile Park, London, N8 9AS,

 

Atelier Technology Ltd was setup in 2014, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This organisation has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUN WAI, Liu 04 July 2018 - 1
HENCH, Graham 04 July 2018 - 1
HILL, Dominic Peter 26 March 2014 - 1
RAI, Amit 23 February 2018 - 1
RAMIAH, Navin 26 March 2014 - 1
TOSH, Jeremy Charles 23 February 2018 - 1
HILL, Dominic Peter 26 March 2014 28 January 2020 1
JOHNSON, Andrew Robert 21 March 2016 01 May 2017 1
THIELMANN, Ulrich 02 November 2018 10 December 2019 1
Secretary Name Appointed Resigned Total Appointments
HILL, Dominic 26 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 07 April 2020
SH01 - Return of Allotment of shares 06 March 2020
RESOLUTIONS - N/A 18 February 2020
RESOLUTIONS - N/A 07 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 06 February 2020
SH08 - Notice of name or other designation of class of shares 06 February 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AA - Annual Accounts 05 February 2020
CH01 - Change of particulars for director 04 February 2020
CH01 - Change of particulars for director 04 February 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 24 December 2019
TM01 - Termination of appointment of director 24 December 2019
SH01 - Return of Allotment of shares 10 December 2019
SH01 - Return of Allotment of shares 06 November 2019
SH01 - Return of Allotment of shares 12 June 2019
RESOLUTIONS - N/A 30 May 2019
MR04 - N/A 02 May 2019
CS01 - N/A 06 April 2019
AA - Annual Accounts 10 December 2018
SH01 - Return of Allotment of shares 07 November 2018
AP01 - Appointment of director 05 November 2018
RESOLUTIONS - N/A 23 July 2018
AP01 - Appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 07 April 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
SH01 - Return of Allotment of shares 12 February 2018
RESOLUTIONS - N/A 02 February 2018
AA - Annual Accounts 24 September 2017
AD01 - Change of registered office address 19 September 2017
SH01 - Return of Allotment of shares 14 June 2017
CS01 - N/A 09 April 2017
RP04SH01 - N/A 20 March 2017
MR01 - N/A 17 February 2017
SH01 - Return of Allotment of shares 13 October 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 28 March 2016
AP01 - Appointment of director 28 March 2016
TM01 - Termination of appointment of director 28 March 2016
AA - Annual Accounts 23 December 2015
SH01 - Return of Allotment of shares 25 September 2015
AR01 - Annual Return 08 April 2015
AD01 - Change of registered office address 08 April 2015
SH01 - Return of Allotment of shares 13 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 March 2015
SH01 - Return of Allotment of shares 13 March 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
NEWINC - New incorporation documents 26 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.