ATMOS-CLEAR GLOBAL HOLDINGS LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-30 with no updates |
30/08/2430 August 2024 | Notification of a person with significant control statement |
30/08/2430 August 2024 | Cessation of Russell Anthony Toghill as a person with significant control on 2023-07-12 |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
16/02/2416 February 2024 | Statement of capital following an allotment of shares on 2023-07-12 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-17 with updates |
28/07/2328 July 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
22/02/2322 February 2023 | Confirmation statement made on 2022-09-17 with updates |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
30/11/2130 November 2021 | Director's details changed for Mr Phillip William Mcguinness on 2021-11-30 |
26/11/2126 November 2021 | Confirmation statement made on 2021-09-17 with no updates |
26/11/2126 November 2021 | Notification of Russell Anthony Toghill as a person with significant control on 2021-11-23 |
26/11/2126 November 2021 | Withdrawal of a person with significant control statement on 2021-11-26 |
26/11/2126 November 2021 | Statement of capital following an allotment of shares on 2021-11-23 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
11/03/2011 March 2020 | CESSATION OF SHAUN GREENSLADE AS A PSC |
11/03/2011 March 2020 | NOTIFICATION OF PSC STATEMENT ON 06/06/2019 |
11/03/2011 March 2020 | 16/12/19 STATEMENT OF CAPITAL GBP 350 |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOISE LOUISE TURPIN / 09/03/2020 |
06/02/206 February 2020 | DIRECTOR APPOINTED PHILLIP MCGUINNESS |
06/02/206 February 2020 | DIRECTOR APPOINTED JOISE LOUISE TURPIN |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
05/02/205 February 2020 | DIRECTOR APPOINTED MR KEVIN MCGUINNESS |
05/02/205 February 2020 | DIRECTOR APPOINTED MR MARK RICHARD BROWN |
06/06/196 June 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