ATOM SCIENTIFIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Change of share class name or designation

View Document

17/05/2217 May 2022 Change of share class name or designation

View Document

17/05/2217 May 2022 Change of share class name or designation

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/02/2224 February 2022 Previous accounting period extended from 2021-05-30 to 2021-05-31

View Document

21/10/2121 October 2021 Memorandum and Articles of Association

View Document

21/10/2121 October 2021 Change of share class name or designation

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

27/09/2127 September 2021 Termination of appointment of Karl Brown as a director on 2021-07-23

View Document

27/09/2127 September 2021 Notification of Mghj Holdings Limited as a person with significant control on 2021-07-23

View Document

27/09/2127 September 2021 Cessation of Karl Brown as a person with significant control on 2021-07-23

View Document

30/07/2130 July 2021 Satisfaction of charge 072500300002 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KEENAN / 01/03/2020

View Document

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

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072500300003

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 30/05/18 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR YVONNE BLACK

View Document

27/03/1827 March 2018 CESSATION OF YVONNE MICHELLE BLACK AS A PSC

View Document

14/07/1714 July 2017 31/05/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

23/01/1723 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 103

View Document

23/01/1723 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 102

View Document

23/01/1723 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 101

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072500300002

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072500300001

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

06/06/166 June 2016 DIRECTOR APPOINTED KARL BROWN

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR PETER JOHN KEENAN

View Document

12/02/1612 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM UNIT 6A ARROW TRADING ESTATE, CORPORATION ROAD AUDENSHAW MANCHESTER M34 5LR

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072500300001

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

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

View Document

07/02/127 February 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR KRISTAN BANKS

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MISS YVONNE MICHELLE BLACK

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR KRISTAN BANKS

View Document

01/12/101 December 2010 COMPANY NAME CHANGED ATOM HEALTHCARE LTD CERTIFICATE ISSUED ON 01/12/10

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KEENAN

View Document

11/05/1011 May 2010 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