ATOM GROUP SOLUTIONS LTD

Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Nuala Thornton as a director on 2025-04-09

View Document

11/04/2511 April 2025 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4886a 126 East Ferry Road Canary Wharf London E14 9FP on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of Mr Thomas Lee as a director on 2025-04-09

View Document

11/04/2511 April 2025 Appointment of Mr Adam Gross as a director on 2025-04-09

View Document

11/04/2511 April 2025 Appointment of Mr Adam Gross as a secretary on 2025-04-09

View Document

11/04/2511 April 2025 Appointment of Mr Thomas Lee as a secretary on 2025-04-09

View Document

11/04/2511 April 2025 Certificate of change of name

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

11/04/2511 April 2025 Notification of Adam Charles Gross as a person with significant control on 2025-04-09

View Document

11/04/2511 April 2025 Notification of Thomas Lee as a person with significant control on 2025-04-09

View Document

11/04/2511 April 2025 Cessation of Cfs Secretaries Limited as a person with significant control on 2025-04-09

View Document

11/04/2511 April 2025 Cessation of Nuala Thornton as a person with significant control on 2025-04-09

View Document

17/03/2517 March 2025 Notification of Nuala Thornton as a person with significant control on 2025-03-10

View Document

14/03/2514 March 2025 Appointment of Mrs Nuala Thornton as a director on 2025-03-10

View Document

14/03/2514 March 2025 Notification of Cfs Secretaries Limited as a person with significant control on 2025-03-10

View Document

14/03/2514 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

11/03/2511 March 2025 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-03-11

View Document

11/03/2511 March 2025 Termination of appointment of Peter Anthony Valaitis as a director on 2025-02-15

View Document

11/03/2511 March 2025 Cessation of Peter Valaitis as a person with significant control on 2025-02-15

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/04/245 April 2024 Accounts for a dormant company made up to 2024-02-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/03/236 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

02/03/222 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

15/02/2115 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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