ATMOS DESIGN ONLINE LIMITED

Company Documents

DateDescription
08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1826 April 2018 APPLICATION FOR STRIKING-OFF

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR UDO MACHIELS

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 SAIL ADDRESS CHANGED FROM:
UNIT 19 BASSETTS MANOR
BUTCHERFIELD LANE
HARTFIELD
EAST SUSSEX
TN7 4LA
ENGLAND

View Document

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR UDO JURRIEN MACHIELS / 02/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
UNIT 19, BASSETTS MANOR BUTCHERFIELD LANE
HARTFIELD
EAST SUSSEX
TN7 4LA
ENGLAND

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 SECOND FILING WITH MUD 19/10/11 FOR FORM AR01

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

02/12/112 December 2011 SAIL ADDRESS CHANGED FROM: 12 HOATHLY HILL WEST HOATHLY EAST GRINSTEAD WEST SUSSEX RH19 4SJ ENGLAND

View Document

02/12/112 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / UDO JURRIEN MACHIELS / 14/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID REDGROVE / 14/07/2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / UDO JURRIEN MACHIELS / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID REDGROVE / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / UDO MACHIELS / 04/12/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / UDO MACHIELS / 16/10/2008

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/03/2009

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM SIMON REDGROVE, 12 HOATHLY HILL WEST HOATHLY EAST GRINSTEAD WEST SUSSEX RH19 4SJ

View Document

19/10/0719 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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