ATOBVIAC LIMITED

Unit 4 Newton Business Centre Newton Chambers Road Unit 4 Newton Business Centre Newton Chambers Road, Sheffield, S35 2PH, United Kingdom
StatusACTIVE
Company No.04936710
CategoryPrivate Limited Company
Incorporated20 Oct 2003
Age20 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

ATOBVIAC LIMITED is an active private limited company with number 04936710. It was incorporated 20 years, 6 months, 28 days ago, on 20 October 2003. The company address is Unit 4 Newton Business Centre Newton Chambers Road Unit 4 Newton Business Centre Newton Chambers Road, Sheffield, S35 2PH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Johnson

Appointment date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-27

Old address: 1 Churchill Way Chapeltown Sheffield S35 2PY

New address: Unit 4 Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Torben Frerks

Change date: 2020-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-21

Officer name: Mr Ross Kingdon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chersoft Limited

Notification date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Pennine Technologies Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pennine Technologies Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Andrew Michael Lloyd Watkin

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Salter

Cessation date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Lloyd Watkin

Termination date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Roger Salter

Termination date: 2017-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-31

Officer name: Simon Roger Salter

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Mr Torben Frerks

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Re registration memorandum articles

Date: 05 Oct 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 05 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 05 Oct 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-17

Officer name: Graeme Ewart Garrett

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Roger Salter

Appointment date: 2015-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Howe

Termination date: 2015-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Morris

Termination date: 2015-08-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graeme Ewart Garrett

Termination date: 2015-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-17

Officer name: Trevor Lewis Hall

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Lloyd Watkin

Appointment date: 2015-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Roger Salter

Appointment date: 2015-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Old address: , 3 Churchgates, Church Lane, Berkhamsted, Hertfordshire, HP4 2UB

Change date: 2015-09-08

New address: 1 Churchill Way Chapeltown Sheffield S35 2PY

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-05

Officer name: Mr John Edward Howe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Howe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-16

Old address: , 3 Church Gates, Church Lane, Berkhampstead, Hertfordshire, HP4 2UB

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Morris

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Captain Trevor Lewis Hall

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Edward Howe

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graeme Ewart Garrett

Change date: 2009-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Capital

Type: 169

Description: £ ic 50000/49998 30/04/07 £ sr 2@1=2

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 29 Oct 2003

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 29 Oct 2003

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 28/10/03 from: 3 churchgates, church lane, berkhamsted, HP4 2UB

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 22/10/03-22/10/03 £ si 50000@1=50000 £ ic 2/50002

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INNOV8 YOGA AND PILATES LTD

2 GEORGE CLOSE GEORGE CLOSE,CHESTER,CH3 5HZ

Number:11401854
Status:ACTIVE
Category:Private Limited Company

K & J MUIR PROPERTIES LTD

SPRINGFIELD BECK LANE,GAINSBOROUGH,DN21 4QS

Number:11273877
Status:ACTIVE
Category:Private Limited Company

MAGNOLIANA LTD

50 COLDHARBOUR,LONDON,E14 9NS

Number:10860699
Status:ACTIVE
Category:Private Limited Company

NORTHERN ELECTRICITY NETWORKS COMPANY LIMITED

2ND FLOOR LLOYDS COURT,NEWCASTLE UPON TYNE,NE1 6AF

Number:07465504
Status:ACTIVE
Category:Private Limited Company

RECRAFT LIMITED

4 WILLOWS GATE STOKE LYNE ROAD,BICESTER,OX27 9AU

Number:10481354
Status:ACTIVE
Category:Private Limited Company

TECHNANO LIMITED

39 MIDSTOCKET VIEW,ABERDEEN,AB15 6BS

Number:SC373684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source