ATMOS-CLEAR LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Registered office address changed from Bonhay House Mushroom Road Clyst St. Mary Exeter EX5 1SB England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-12-27

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Appointment of a voluntary liquidator

View Document

27/12/2427 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/12/2427 December 2024 Statement of affairs

View Document

23/10/2423 October 2024 Termination of appointment of Mark Richard Brown as a director on 2024-10-12

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Ms Josie Louise Turpin on 2020-02-05

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 DISS40 (DISS40(SOAD))

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATMOS-CLEAR GLOBAL HOLDINGS LTD

View Document

11/03/2011 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 13 SMITHS COURT WILLEYS AVENUE EXETER EX2 8EB ENGLAND

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM HAYNE BARTON WHITESTONE EXETER EX4 2JN UNITED KINGDOM

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 13 SMITHS COURT WILLEYS AVENUE EXETER EX2 8EB ENGLAND

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1829 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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