AATOMIC LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

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

31/10/2331 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

11/11/2211 November 2022 Notification of Raginiben Rajkumar Patel as a person with significant control on 2022-11-05

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

21/09/2221 September 2022 Termination of appointment of Rajkumar Patel as a director on 2022-09-12

View Document

21/09/2221 September 2022 Cessation of Rajkumar Patel as a person with significant control on 2022-09-12

View Document

21/09/2221 September 2022 Appointment of Mrs Raginiben Rajkumar Patel as a director on 2022-09-12

View Document

09/02/229 February 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-02-08

View Document

08/02/228 February 2022 Notification of Bryan Anthony Thornton as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Miss Utsavi Dixitbhai Patel as a director on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 129 Mile End Road London E1 4BG on 2022-02-08

View Document

08/02/228 February 2022 Appointment of Miss Utsavi Patel as a secretary on 2022-02-08

View Document

08/02/228 February 2022 Notification of Utsavi Dixitbhai Patel as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Appointment of Mr Bryan Anthony Thornton as a director on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Peter Valaitis as a person with significant control on 2022-01-10

View Document

07/02/227 February 2022 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-02-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Termination of appointment of Peter Valaitis as a director on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-01-17

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

10/01/1710 January 2017 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