ATECH - History of Changes


DateDescription
2024-04-07 delete address JUBILEE HOUSE GLOBE PARK THIRD AVENUE MARLOW ENGLAND SL7 1EY
2024-04-07 insert address MARLOW INTERNATIONAL PARKWAY MARLOW ENGLAND SL7 1YL
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-07 update registered_address
2023-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL TODHUNTER
2023-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / KOOKABURRA BIDCO LIMITED / 01/10/2023
2023-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2023 FROM JUBILEE HOUSE GLOBE PARK THIRD AVENUE MARLOW SL7 1EY ENGLAND
2023-10-02 update website_status InternalTimeout => OK
2023-08-18 update statutory_documents DIRECTOR APPOINTED MR NEIL PATRICK MACDOUGALL
2023-07-23 update website_status OK => InternalTimeout
2023-06-07 update num_mort_charges 5 => 6
2023-06-07 update num_mort_outstanding 3 => 2
2023-06-07 update num_mort_satisfied 2 => 4
2023-04-18 insert ceo Ryan Langley
2023-04-18 insert cfo Tony Barker
2023-04-18 insert chiefcommercialofficer Matt Jarvis
2023-04-18 insert founder Tim George
2023-04-18 insert person Matt Jarvis
2023-04-18 insert person Russell Todhunter
2023-04-18 insert person Ryan Langley
2023-04-18 insert person Tim George
2023-04-18 insert person Tony Barker
2023-04-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060217560003
2023-04-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060217560005
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_outstanding 2 => 3
2023-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060217560006
2023-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060217560005
2022-12-28 update statutory_documents DIRECTOR APPOINTED MR RYAN JOSEPH LANGLEY
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-08 delete support_emails su..@imextechnical.co.uk
2022-12-08 insert support_emails se..@atech.cloud
2022-12-08 delete email su..@imextechnical.co.uk
2022-12-08 insert email se..@atech.cloud
2022-11-05 insert support_emails su..@imextechnical.co.uk
2022-11-05 insert address 500 Delta Welton Road Swindon - SN5 7XE
2022-11-05 insert email su..@imextechnical.co.uk
2022-11-05 insert phone +44 (0) 1793 781 800
2022-11-05 insert phone +44 (0) 20 3757 7500
2022-11-05 update website_status InternalTimeout => OK
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-30 update website_status OK => InternalTimeout
2022-06-28 delete address 1st Floor, St John's Court, High Wycombe, Buckinghamshire, HP11 1JX
2022-06-28 insert address Jubilee House, Globe Park, Third Avenue, Marlow, SL7 1EY
2022-03-25 delete address St John's Court Easton Street High Wycombe HP11 1JX
2022-03-25 insert address Jubilee House, Globe Park, Third Ave, Marlow, SL7 1EY
2022-03-07 delete address ST JOHNS COURT EASTON STREET HIGH WYCOMBE BUCKS ENGLAND HP11 1JX
2022-03-07 insert address JUBILEE HOUSE GLOBE PARK THIRD AVENUE MARLOW ENGLAND SL7 1EY
2022-03-07 update num_mort_charges 3 => 4
2022-03-07 update num_mort_outstanding 1 => 2
2022-03-07 update registered_address
2022-03-01 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-24 update statutory_documents ADOPT ARTICLES 15/02/2022
2022-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2022 FROM ST JOHNS COURT EASTON STREET HIGH WYCOMBE BUCKS HP11 1JX ENGLAND
2022-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOOKABURRA BIDCO LIMITED
2022-02-23 update statutory_documents CESSATION OF DOMINIC HUGH GEORGE AS A PSC
2022-02-23 update statutory_documents CESSATION OF RUSSELL JAMES TODHUNTER AS A PSC
2022-02-23 update statutory_documents CESSATION OF TIMOTHY MARK GEORGE AS A PSC
2022-02-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060217560004
2022-02-15 update statutory_documents 15/02/22 STATEMENT OF CAPITAL GBP 1023.75
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-11 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-07 update num_mort_charges 2 => 3
2021-06-07 update num_mort_satisfied 1 => 2
2021-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060217560003
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-07-07 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19
2020-04-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN HANDY
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-07 update num_mort_outstanding 2 => 1
2019-04-07 update num_mort_satisfied 0 => 1
2019-02-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-12-05 update statutory_documents SUB-DIVISION 14/11/18
2018-12-03 update statutory_documents SUBDIVISION 14/11/2018
2018-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-08-07 delete address UNIT 9 TREADAWAY TECHNICAL CENTRE TREADAWAY HILL LOUDWATER HIGH WYCOMBE BUCKS HP10 9RS
2017-08-07 insert address ST JOHNS COURT EASTON STREET HIGH WYCOMBE BUCKS ENGLAND HP11 1JX
2017-08-07 update registered_address
2017-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM UNIT 9 TREADAWAY TECHNICAL CENTRE TREADAWAY HILL LOUDWATER HIGH WYCOMBE BUCKS HP10 9RS
2017-01-07 delete sic_code 95110 - Repair of computers and peripheral equipment
2017-01-07 insert sic_code 62020 - Information technology consultancy activities
2017-01-07 insert sic_code 62030 - Computer facilities management activities
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-02-07 update returns_next_due_date 2016-01-04 => 2017-01-04
2016-01-21 update statutory_documents 07/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-01-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2014-12-12 update statutory_documents 07/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address UNIT 9 TREADAWAY TECHNICAL CENTRE TREADAWAY HILL LOUDWATER HIGH WYCOMBE BUCKS UNITED KINGDOM HP10 9RS
2014-03-07 insert address UNIT 9 TREADAWAY TECHNICAL CENTRE TREADAWAY HILL LOUDWATER HIGH WYCOMBE BUCKS HP10 9RS
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-03-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2014-02-24 update statutory_documents 07/12/13 FULL LIST
2014-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MARK GEORGE / 01/01/2014
2014-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES TODHUNTER / 01/01/2014
2014-02-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN HANDY / 01/01/2014
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-23 update statutory_documents 07/12/12 FULL LIST
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-30 update statutory_documents 07/12/11 FULL LIST
2011-09-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM MARK GEORGE / 28/03/2011
2011-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2011 FROM UNIT 9 TTREADWAY TECHNICAL CENTRE TREADAWAY HILL LOUDWATER BUCKINGHAMSHIRE HP10 9RS
2011-01-24 update statutory_documents 07/12/10 FULL LIST
2010-10-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 8 OLD TOWN CLOSE BEACONSFIELD BUCKINGHAMSHIRE HP9 1LF
2010-05-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-18 update statutory_documents DIRECTOR APPOINTED RUSSELL JAMES TODHUNTER
2010-02-08 update statutory_documents ADOPT ARTICLES 29/01/2010
2009-12-11 update statutory_documents 07/12/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM GEORGE / 08/06/2009
2009-09-23 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 1A MAXWELL HOUSE, MAXWELL ROAD BEACONSFIELD BUCKS HP9 1QS
2009-02-16 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-31 update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2006-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION