A.T.O.M. PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/04/2213 April 2022 Registration of a charge with Charles court order to extend. Charge code 080229710005, created on 2021-12-17

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Registered office address changed from High Street Sunningdale Ascot Berkshire SL5 0NG to The Thorp Building Whitmore Lane Sunningdale Village Ascot Berkshire SL5 0NS on 2021-11-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 SAIL ADDRESS CHANGED FROM: 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA ENGLAND

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE MINES

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080229710004

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080229710003

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080229710002

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID RICHARDSON / 10/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER PARSONS / 10/04/2016

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE DOUGLAS MINES / 10/04/2015

View Document

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MINES / 10/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ANTHONY ROBINIES / 10/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID RICHARDSON / 10/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER PARSONS / 10/04/2015

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1315 April 2013 SAIL ADDRESS CREATED

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MICHAEL ALEXANDER PARSONS

View Document

03/05/123 May 2012 DIRECTOR APPOINTED GARY DAVID RICHARDSON

View Document

10/04/1210 April 2012 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