ATIOSEED LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 05/07/245 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
| 19/06/2419 June 2024 | Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to Office 16 33 York Street Business Centre Wolverhampton WV1 3RN on 2024-06-19 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 24/10/2324 October 2023 | Micro company accounts made up to 2023-04-05 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 01/11/221 November 2022 | Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2022-11-01 |
| 15/09/2215 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 16/12/2116 December 2021 | Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY to 3 Ash Walk Chadderton Oldham OL9 0JP on 2021-12-16 |
| 21/10/2121 October 2021 | Micro company accounts made up to 2021-04-05 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
| 18/06/2018 June 2020 | PREVSHO FROM 31/07/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 25/10/1925 October 2019 | CESSATION OF RAJDEEP JAGGEE AS A PSC |
| 08/10/198 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLON DIONISIO |
| 06/09/196 September 2019 | DIRECTOR APPOINTED MR MARLON DIONISIO |
| 06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RAJDEEP JAGGEE |
| 12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 28A CUMBERLAND AVENUE SLOUGH SL2 1AN UNITED KINGDOM |
| 24/07/1924 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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