ATOMIC FLOYD LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

14/12/2314 December 2023 Change of details for Mr James Strong as a person with significant control on 2023-10-05

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Micro company accounts made up to 2021-12-31

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-10-01

View Document

05/10/235 October 2023 Change of details for Managing Director James Dowding Strong as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr James Dowding Strong on 2023-10-05

View Document

01/05/231 May 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/2128 January 2021 Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, England to International House - Unit G6 1100 Great West Road Brentford TW8 0GP on 2021-01-28

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

21/11/2021 November 2020 DISS40 (DISS40(SOAD))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD STRONG

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

07/12/187 December 2018 COMPANY NAME CHANGED STRONG PACIFIC LIMITED CERTIFICATE ISSUED ON 07/12/18

View Document

04/09/184 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 4147.54

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARVEN ANTHONY BOWLES / 06/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 3194.08

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 3996.56

View Document

30/11/1730 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 3976.56

View Document

30/11/1730 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 3214.08

View Document

30/11/1730 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 3524.7

View Document

30/11/1730 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 3364.7

View Document

30/11/1730 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 3174.08

View Document

30/11/1730 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 3124.08

View Document

30/11/1730 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 3004.08

View Document

30/11/1730 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 2814.08

View Document

30/11/1730 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 2964.08

View Document

30/11/1730 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 2734.08

View Document

30/11/1730 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 2774.08

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 1 ST SAVIOURS WHARF 23 MILL STREET LONDON SE1 2BE

View Document

15/09/1615 September 2016 Registered office address changed from , 1 st Saviours Wharf 23 Mill Street, London, SE1 2BE to International House - Unit G6 1100 Great West Road Brentford TW8 0GP on 2016-09-15

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOWDING STRONG / 11/07/2015

View Document

08/06/168 June 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/156 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ

View Document

21/01/1521 January 2015 Registered office address changed from , 90 Long Acre, Covent Garden, London, WC2E 9RZ to International House - Unit G6 1100 Great West Road Brentford TW8 0GP on 2015-01-21

View Document

17/01/1517 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 20/11/13 STATEMENT OF CAPITAL GBP 1000

View Document

21/11/1321 November 2013 20/11/13 STATEMENT OF CAPITAL GBP 2654.08

View Document

09/10/139 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1323 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STRONG / 13/03/2013

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR RICHARD JAMES STRONG

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MARVEN ANTHONY BOWLES

View Document

10/03/1310 March 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company