ATOM SCIENTIFIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-29 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-29 with updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-29 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Change of share class name or designation |
17/05/2217 May 2022 | Change of share class name or designation |
17/05/2217 May 2022 | Change of share class name or designation |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-29 with updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
24/02/2224 February 2022 | Previous accounting period extended from 2021-05-30 to 2021-05-31 |
21/10/2121 October 2021 | Memorandum and Articles of Association |
21/10/2121 October 2021 | Change of share class name or designation |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Resolutions |
27/09/2127 September 2021 | Termination of appointment of Karl Brown as a director on 2021-07-23 |
27/09/2127 September 2021 | Notification of Mghj Holdings Limited as a person with significant control on 2021-07-23 |
27/09/2127 September 2021 | Cessation of Karl Brown as a person with significant control on 2021-07-23 |
30/07/2130 July 2021 | Satisfaction of charge 072500300002 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/03/2111 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM UNIT 2B EAST TAME BUSINESS PARK REXCINE WAY HYDE GREATER MANCHESTER SK14 4GX ENGLAND |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM UNIT 2A EAST TAME BUSINESS PARK REXCINE WAY HYDE GREATER MANCHESTER SK14 4GX ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KEENAN / 01/03/2020 |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 2B EAST TAME BUSINESS PARK TALBOT ROAD/REXCINE WAY HYDE CHESHIRE SK14 4GX |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072500300003 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
18/01/1918 January 2019 | 30/05/18 UNAUDITED ABRIDGED |
30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, DIRECTOR YVONNE BLACK |
27/03/1827 March 2018 | CESSATION OF YVONNE MICHELLE BLACK AS A PSC |
14/07/1714 July 2017 | 31/05/17 UNAUDITED ABRIDGED |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 May 2016 |
23/01/1723 January 2017 | 07/12/16 STATEMENT OF CAPITAL GBP 103 |
23/01/1723 January 2017 | 07/12/16 STATEMENT OF CAPITAL GBP 102 |
23/01/1723 January 2017 | 07/12/16 STATEMENT OF CAPITAL GBP 101 |
17/08/1617 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072500300002 |
10/08/1610 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072500300001 |
16/07/1616 July 2016 | DISS40 (DISS40(SOAD)) |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
12/07/1612 July 2016 | FIRST GAZETTE |
06/06/166 June 2016 | DIRECTOR APPOINTED KARL BROWN |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
29/04/1629 April 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
25/04/1625 April 2016 | DIRECTOR APPOINTED MR PETER JOHN KEENAN |
12/02/1612 February 2016 | PREVSHO FROM 31/05/2015 TO 30/05/2015 |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
05/05/155 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/08/1413 August 2014 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM UNIT 6A ARROW TRADING ESTATE, CORPORATION ROAD AUDENSHAW MANCHESTER M34 5LR |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/12/132 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072500300001 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM UNIT 2C ARROW TRADING ESTATE CORPORATION ROAD AUDENSHAW MANCHESTER M34 5LR UNITED KINGDOM |
07/02/127 February 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
26/09/1126 September 2011 | APPOINTMENT TERMINATED, DIRECTOR KRISTAN BANKS |
01/12/101 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
01/12/101 December 2010 | DIRECTOR APPOINTED MISS YVONNE MICHELLE BLACK |
01/12/101 December 2010 | DIRECTOR APPOINTED MR KRISTAN BANKS |
01/12/101 December 2010 | COMPANY NAME CHANGED ATOM HEALTHCARE LTD CERTIFICATE ISSUED ON 01/12/10 |
01/12/101 December 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER KEENAN |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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