ATMOS-CLEAR GLOBAL HOLDINGS LTD

Company Documents

DateDescription
29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/08/2430 August 2024 Notification of a person with significant control statement

View Document

30/08/2430 August 2024 Cessation of Russell Anthony Toghill as a person with significant control on 2023-07-12

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2023-07-12

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-17 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

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-09-17 with updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

30/11/2130 November 2021 Director's details changed for Mr Phillip William Mcguinness on 2021-11-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

26/11/2126 November 2021 Notification of Russell Anthony Toghill as a person with significant control on 2021-11-23

View Document

26/11/2126 November 2021 Withdrawal of a person with significant control statement on 2021-11-26

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

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

View Accounts

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 CESSATION OF SHAUN GREENSLADE AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF PSC STATEMENT ON 06/06/2019

View Document

11/03/2011 March 2020 16/12/19 STATEMENT OF CAPITAL GBP 350

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOISE LOUISE TURPIN / 09/03/2020

View Document

06/02/206 February 2020 DIRECTOR APPOINTED PHILLIP MCGUINNESS

View Document

06/02/206 February 2020 DIRECTOR APPOINTED JOISE LOUISE TURPIN

View Document

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

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR KEVIN MCGUINNESS

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR MARK RICHARD BROWN

View Document

06/06/196 June 2019 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