ATOM TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
11/10/2411 October 2024 | Director's details changed for Mr Nathan Kenneth Sherriff on 2024-09-24 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Director's details changed for Mr Nathan Kenneth Sherriff on 2024-05-07 |
22/05/2422 May 2024 | Registered office address changed from C/O Johnson and Co Accountnats Ltd 9 New Cheveley Road Newmarket CB8 8BG England to 8 Orchard Farm Business Park Barcham Road Soham Ely Cambridgeshire CB7 5TU on 2024-05-22 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
26/09/2326 September 2023 | Registered office address changed from C/O Johnson and Co Accountants Ltd 30a High Street Soham Ely Cambridgeshire CB7 5HE to C/O Johnson and Co Accountnats Ltd 9 New Cheveley Road Newmarket CB8 8BG on 2023-09-26 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
16/10/2216 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-24 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2117 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/02/197 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/12/177 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN KENNETH SHERIFF / 06/12/2017 |
10/10/1710 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | DIRECTOR APPOINTED MR NATHAN KENNETH SHERIFF |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/10/1515 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/10/147 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/10/1321 October 2013 | 01/06/13 STATEMENT OF CAPITAL GBP 101.00 |
11/10/1311 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/02/135 February 2013 | DISS40 (DISS40(SOAD)) |
04/02/134 February 2013 | Annual return made up to 24 September 2012 with full list of shareholders |
22/01/1322 January 2013 | FIRST GAZETTE |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/01/1229 January 2012 | Annual return made up to 24 September 2011 with full list of shareholders |
28/01/1228 January 2012 | Registered office address changed from , C/O Nigel Johnson, 30a High Street, Soham, Ely, Cambridgeshire, CB7 5HE, England on 2012-01-28 |
28/01/1228 January 2012 | DISS40 (DISS40(SOAD)) |
28/01/1228 January 2012 | REGISTERED OFFICE CHANGED ON 28/01/2012 FROM C/O NIGEL JOHNSON 30A HIGH STREET SOHAM ELY CAMBRIDGESHIRE CB7 5HE ENGLAND |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/01/1224 January 2012 | FIRST GAZETTE |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/10/1011 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
09/10/109 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN DRUMMOND / 20/09/2010 |
09/10/109 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE DRUMMOND / 20/09/2010 |
08/04/108 April 2010 | Registered office address changed from , C/O Johnson & Copeman Ltd, 25a East Fen Common Soham, Ely, Cambridgeshire, CB7 5JH on 2010-04-08 |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM C/O JOHNSON & COPEMAN LTD 25A EAST FEN COMMON SOHAM ELY CAMBRIDGESHIRE CB7 5JH |
06/12/096 December 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
19/05/0919 May 2009 | DISS40 (DISS40(SOAD)) |
19/05/0919 May 2009 | FIRST GAZETTE |
18/05/0918 May 2009 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0830 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
12/10/0712 October 2007 | RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS |
17/07/0617 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
17/07/0617 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
17/07/0617 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04 |
08/03/058 March 2005 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
03/12/043 December 2004 | DIRECTOR RESIGNED |
03/12/043 December 2004 | NEW DIRECTOR APPOINTED |
09/12/039 December 2003 | NEW SECRETARY APPOINTED |
09/12/039 December 2003 | SECRETARY RESIGNED |
09/12/039 December 2003 | DIRECTOR RESIGNED |
09/12/039 December 2003 | NEW DIRECTOR APPOINTED |
09/12/039 December 2003 | NEW DIRECTOR APPOINTED |
01/12/031 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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