ATIMISFER LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Registered office address changed from Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonnall Walsall WS9 0NF United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-12

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

14/06/2314 June 2023 Confirmation statement made on 2022-09-04 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

12/07/2112 July 2021 Cessation of Jordan Butler-Jones as a person with significant control on 2021-06-11

View Document

07/07/217 July 2021 Notification of Rejerford Espiritu as a person with significant control on 2021-06-11

View Document

15/06/2115 June 2021 Appointment of Mr Rejerford Espiritu as a director on 2021-06-11

View Document

15/06/2115 June 2021 DIRECTOR APPOINTED MR REJERFORD ESPIRITU

View Document

15/06/2115 June 2021 APPOINTMENT TERMINATED, DIRECTOR JORDAN BUTLER-JONES

View Document

15/06/2115 June 2021 Termination of appointment of Jordan Butler-Jones as a director on 2021-06-11

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 47 UPPER HALLIFORD ROAD SHEPPERTON TW17 8RX ENGLAND

View Document

26/05/2126 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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