ATOM HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-07-31

View Document

03/07/243 July 2024 Termination of appointment of Judith Antionette Stock as a director on 2024-06-27

View Document

03/07/243 July 2024 Termination of appointment of Mark Stock as a director on 2024-06-27

View Document

20/06/2420 June 2024 Second filing of Confirmation Statement dated 2024-03-14

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

12/08/2312 August 2023 Notification of Atom Group Holdings Limited as a person with significant control on 2023-07-30

View Document

12/08/2312 August 2023 Cessation of Mark Stock as a person with significant control on 2023-07-30

View Document

12/08/2312 August 2023 Cessation of Judith Antionette Stock as a person with significant control on 2023-07-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

25/01/2325 January 2023 Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to 34-40 High Street Wanstead London England E11 2RJ on 2023-01-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK STOCK / 01/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOCK / 01/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STOCK / 01/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANTIONETTE STOCK / 01/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / JUDITH ANTIONETTE STOCK / 01/02/2019

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE UNITED KINGDOM

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 CURREXT FROM 28/02/2016 TO 31/07/2016

View Document

08/12/158 December 2015 17/02/15 STATEMENT OF CAPITAL GBP 100

View Document

08/12/158 December 2015 17/02/15 STATEMENT OF CAPITAL GBP 100

View Document

08/12/158 December 2015 17/02/15 STATEMENT OF CAPITAL GBP 100

View Document

08/12/158 December 2015 01/06/15 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information