ATM GROUP DIGITAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from 4 Station Avenue Tile Hill Coventry West Midlands CV4 9HS England to Unit 3 & 4 st. Margarets Business Centre Burleys Way Leicester LE1 3BE on 2025-03-26

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

25/02/2525 February 2025 Appointment of Mr Jason Patrick Duffy as a director on 2025-01-28

View Document

19/02/2519 February 2025 Certificate of change of name

View Document

18/02/2518 February 2025 Appointment of Mr Matthew Molinero as a director on 2025-01-28

View Document

18/02/2518 February 2025 Termination of appointment of Andrew James Mcarthur as a director on 2025-01-28

View Document

18/02/2518 February 2025 Termination of appointment of Vimal Prema as a director on 2025-01-28

View Document

18/02/2518 February 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/10/2422 October 2024 Cessation of Andrew James Mcarthur as a person with significant control on 2024-10-18

View Document

22/10/2422 October 2024 Notification of Ndh Group Holdings Limited as a person with significant control on 2024-10-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

08/04/248 April 2024 Resolutions

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

15/04/2315 April 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/03/2015 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIMAL PREMA / 01/09/2018

View Document

15/03/2015 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCARTHUR / 04/04/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCARTHUR / 16/08/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ROUCH

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM
4 STATION AVENUE TILE HILL
COVENTRY
WEST MIDLANDS
CV4 9HS
ENGLAND

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM
4 STATION AVENUE TILE HILL
COVENTRY
WEST MIDLANDS
CV4 9HS
ENGLAND

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 63 CROMWELL LANE WESTWOOD HEATH COVENTRY EAST MIDLANDS CV4 8AQ ENGLAND

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALY

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR MICHAEL DOUGLAS HEALY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES MCARTHUR

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ALLISON

View Document

29/06/1629 June 2016 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