Download leads from Nexok and grow your business. Find out more

ATEB Limited

Documents

Total Documents168
Total Pages680

Filing History

26 March 2024Micro company accounts made up to 30 June 2023
20 November 2023Confirmation statement made on 7 November 2023 with no updates
18 November 2022Confirmation statement made on 7 November 2022 with no updates
12 September 2022Micro company accounts made up to 30 June 2022
25 July 2022Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 25 July 2022
9 November 2021Confirmation statement made on 7 November 2021 with no updates
8 November 2021Micro company accounts made up to 30 June 2021
30 September 2021Change of details for Mr Simon David Annetts as a person with significant control on 30 September 2021
8 March 2021Micro company accounts made up to 30 June 2020
23 November 2020Confirmation statement made on 7 November 2020 with no updates
21 February 2020Micro company accounts made up to 30 June 2019
7 November 2019Confirmation statement made on 7 November 2019 with updates
28 October 2019Confirmation statement made on 22 October 2019 with no updates
17 December 2018Micro company accounts made up to 30 June 2018
22 October 2018Confirmation statement made on 22 October 2018 with no updates
1 November 2017Confirmation statement made on 22 October 2017 with no updates
1 November 2017Confirmation statement made on 22 October 2017 with no updates
10 October 2017Micro company accounts made up to 30 June 2017
10 October 2017Micro company accounts made up to 30 June 2017
7 March 2017Total exemption small company accounts made up to 30 June 2016
7 March 2017Total exemption small company accounts made up to 30 June 2016
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
25 October 2016Confirmation statement made on 22 October 2016 with updates
25 October 2016Confirmation statement made on 22 October 2016 with updates
29 March 2016Total exemption small company accounts made up to 30 June 2015
29 March 2016Total exemption small company accounts made up to 30 June 2015
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12.000016
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12.000016
29 October 2014Total exemption small company accounts made up to 30 June 2014
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 12.000016
29 October 2014Total exemption small company accounts made up to 30 June 2014
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 12.000016
28 March 2014Total exemption small company accounts made up to 30 June 2013
28 March 2014Total exemption small company accounts made up to 30 June 2013
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 12.000016
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 12.000016
1 July 2013Termination of appointment of Martijn Schot as a director
1 July 2013Termination of appointment of Martijn Schot as a director
15 March 2013Total exemption full accounts made up to 30 June 2012
15 March 2013Total exemption full accounts made up to 30 June 2012
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders
23 October 2012Director's details changed for Mr Simon David Annetts on 1 October 2012
23 October 2012Director's details changed for Mr Simon David Annetts on 1 October 2012
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders
23 October 2012Director's details changed for Mr Simon David Annetts on 1 October 2012
16 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 10/04/2012
16 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 10/04/2012
9 October 2012Registered office address changed from , Hengwm St. Harmon, Rhayader, Powys, LD6 5LD, Wales on 9 October 2012
9 October 2012Registered office address changed from , Hengwm St. Harmon, Rhayader, Powys, LD6 5LD, Wales on 9 October 2012
9 October 2012Registered office address changed from , Hengwm St. Harmon, Rhayader, Powys, LD6 5LD, Wales on 9 October 2012
3 October 2012Termination of appointment of Martijn Schot as a secretary
3 October 2012Termination of appointment of Martijn Schot as a secretary
25 June 2012Secretary's details changed for Mr Martijn Schot on 1 June 2012
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
25 June 2012Secretary's details changed for Mr Martijn Schot on 1 June 2012
25 June 2012Secretary's details changed for Mr Martijn Schot on 1 June 2012
25 June 2012Director's details changed for Mr Martijn Schot on 1 June 2012
25 June 2012Director's details changed for Mr Martijn Schot on 1 June 2012
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
25 June 2012Director's details changed for Mr Martijn Schot on 1 June 2012
10 April 2012Appointment of Mr Martijn Schot as a director
10 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 12.000016
  • ANNOTATION A second filed SH01 was registered on 16/10/2012.
10 April 2012Appointment of Mr Martijn Schot as a director
10 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 12.000016
  • ANNOTATION A second filed SH01 was registered on 16/10/2012.
31 March 2012Total exemption small company accounts made up to 30 June 2011
31 March 2012Total exemption small company accounts made up to 30 June 2011
14 February 2012Director's details changed for Mr Simon David Annetts on 1 February 2012
14 February 2012Director's details changed for Mr Simon David Annetts on 1 February 2012
14 February 2012Director's details changed for Mr Simon David Annetts on 1 February 2012
26 January 2012Registered office address changed from , Marteg House, St. Harmon, Rhayader, Powys, LD6 5LG on 26 January 2012
26 January 2012Registered office address changed from , Marteg House, St. Harmon, Rhayader, Powys, LD6 5LG on 26 January 2012
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
20 May 2011Appointment of Mr Martijn Schot as a secretary
20 May 2011Termination of appointment of Jane Whitehead as a secretary
20 May 2011Termination of appointment of Jane Whitehead as a secretary
20 May 2011Appointment of Mr Martijn Schot as a secretary
21 March 2011Total exemption small company accounts made up to 30 June 2010
21 March 2011Total exemption small company accounts made up to 30 June 2010
24 July 2010Director's details changed for Simon David Annetts on 12 May 2010
24 July 2010Annual return made up to 12 May 2010 with a full list of shareholders
24 July 2010Annual return made up to 12 May 2010 with a full list of shareholders
24 July 2010Director's details changed for Simon David Annetts on 12 May 2010
27 March 2010Total exemption small company accounts made up to 30 June 2009
27 March 2010Total exemption small company accounts made up to 30 June 2009
13 May 2009Return made up to 12/05/09; full list of members
13 May 2009Return made up to 12/05/09; full list of members
24 April 2009Total exemption full accounts made up to 30 June 2008
24 April 2009Total exemption full accounts made up to 30 June 2008
12 May 2008Return made up to 12/05/08; full list of members
12 May 2008Return made up to 12/05/08; full list of members
21 April 2008Gbp nc 2000/1998\14/04/08
21 April 2008Gbp nc 2000/1998\14/04/08
18 April 2008Total exemption full accounts made up to 30 June 2007
18 April 2008Total exemption full accounts made up to 30 June 2007
15 April 2008Appointment terminated director tomos llewelyn
15 April 2008Appointment terminated director tomos llewelyn
4 October 2007New secretary appointed
4 October 2007New secretary appointed
3 October 2007Registered office changed on 03/10/07 from: delfryn, 30 edgehill road, aberystwyth, dyfed, SY23 1LZ
3 October 2007Secretary resigned
3 October 2007Return made up to 12/05/07; full list of members
3 October 2007Return made up to 12/05/07; full list of members
3 October 2007Secretary resigned
3 October 2007Registered office changed on 03/10/07 from: delfryn, 30 edgehill road, aberystwyth, dyfed, SY23 1LZ
8 May 2007Total exemption full accounts made up to 30 June 2006
8 May 2007Total exemption full accounts made up to 30 June 2006
23 May 2006Return made up to 12/05/06; full list of members
23 May 2006Return made up to 12/05/06; full list of members
2 May 2006Total exemption full accounts made up to 30 June 2005
2 May 2006Total exemption full accounts made up to 30 June 2005
12 May 2005Return made up to 12/05/05; full list of members
12 May 2005Return made up to 12/05/05; full list of members
5 May 2005Total exemption full accounts made up to 30 June 2004
5 May 2005Total exemption full accounts made up to 30 June 2004
25 June 2004New secretary appointed
25 June 2004Director resigned
25 June 2004Registered office changed on 25/06/04 from: c/o oregon, powell street, aberystwyth, dyfed SY23 1QQ
25 June 2004Registered office changed on 25/06/04 from: c/o oregon, powell street, aberystwyth, dyfed SY23 1QQ
25 June 2004Secretary resigned
25 June 2004Director resigned
25 June 2004Secretary resigned
25 June 2004New secretary appointed
27 May 2004Return made up to 12/05/04; full list of members
27 May 2004Return made up to 12/05/04; full list of members
7 May 2004Ad 30/04/04--------- £ si 2@1=2 £ ic 100/102
7 May 2004Total exemption full accounts made up to 30 June 2003
7 May 2004Total exemption full accounts made up to 30 June 2003
7 May 2004Ad 30/04/04--------- £ si 2@1=2 £ ic 100/102
2 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
2 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
6 May 2003Total exemption full accounts made up to 30 June 2002
6 May 2003Total exemption full accounts made up to 30 June 2002
16 August 2002Director resigned
16 August 2002Director resigned
21 May 2002Return made up to 12/05/02; full list of members
21 May 2002Return made up to 12/05/02; full list of members
1 May 2002Total exemption full accounts made up to 30 June 2001
1 May 2002Total exemption full accounts made up to 30 June 2001
21 June 2001Full accounts made up to 30 June 2000
21 June 2001Full accounts made up to 30 June 2000
21 June 2001Ad 01/06/01--------- £ si 25@1=25 £ ic 75/100
21 June 2001Ad 01/06/01--------- £ si 25@1=25 £ ic 75/100
7 June 2001Return made up to 12/05/01; full list of members
7 June 2001Return made up to 12/05/01; full list of members
21 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 March 2000New director appointed
21 March 2000New director appointed
7 July 1999Ad 01/06/99--------- £ si 73@1=73 £ ic 2/75
7 July 1999Ad 01/06/99--------- £ si 73@1=73 £ ic 2/75
7 July 1999Accounting reference date extended from 31/05/00 to 30/06/00
7 July 1999Accounting reference date extended from 31/05/00 to 30/06/00
27 May 1999Secretary resigned
27 May 1999Secretary resigned
27 May 1999New secretary appointed;new director appointed
27 May 1999New director appointed
27 May 1999Director resigned
27 May 1999New director appointed
27 May 1999Registered office changed on 27/05/99 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN
27 May 1999Director resigned
27 May 1999New director appointed
27 May 1999New director appointed
27 May 1999New secretary appointed;new director appointed
27 May 1999Registered office changed on 27/05/99 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN
12 May 1999Incorporation
12 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing