ATMO TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

06/03/256 March 2025 Register inspection address has been changed from Future Leap - Atmo Technology Ltd 1-3 Gloucester Road Bishopston Bristol BS7 8AA England to 3 Orchard Court St. Augustines Yard Bristol BS1 5DP

View Document

23/09/2423 September 2024 Director's details changed for Mr Jonathan Guy Hance-Barkley on 2024-06-30

View Document

23/09/2423 September 2024 Change of details for Mr Jonathan Guy Hance-Barkley as a person with significant control on 2024-06-30

View Document

14/06/2414 June 2024 Registered office address changed from Future Leap 1-3 Gloucester Road Bishopston Bristol BS7 8AA England to 3 Orchard Court St. Augustines Yard Bristol BS1 5DP on 2024-06-14

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-02-03

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

27/06/2327 June 2023 Director's details changed for Mr Sandor Hatvany on 2023-03-01

View Document

23/06/2323 June 2023 Director's details changed for Mr Jonathan Guy Hance-Barkley on 2023-05-19

View Document

23/06/2323 June 2023 Change of details for Mr Jonathan Guy Hance-Barkley as a person with significant control on 2023-05-19

View Document

16/03/2316 March 2023 Director's details changed for Mr Jonathan Guy Hance-Barkley on 2023-03-05

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

16/03/2316 March 2023 Registered office address changed from 12a City Space Barton Vale Bristol BS2 0LJ United Kingdom to Future Leap 1-3 Gloucester Road Bishopston Bristol BS7 8AA on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Mr Jonathan Guy Hance-Barkley as a person with significant control on 2023-03-05

View Document

20/01/2320 January 2023 Termination of appointment of Pedro Guilherme Alves Farinha Nunes as a director on 2023-01-20

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Register inspection address has been changed to Future Leap - Atmo Technology Ltd 1-3 Gloucester Road Bishopston Bristol BS7 8AA

View Document

02/11/212 November 2021 Register(s) moved to registered inspection location Future Leap - Atmo Technology Ltd 1-3 Gloucester Road Bishopston Bristol BS7 8AA

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

06/10/216 October 2021 Appointment of Mr Sandor Hatvany as a director on 2021-09-24

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Change of share class name or designation

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

31/07/2131 July 2021 Particulars of variation of rights attached to shares

View Document

28/07/2128 July 2021 Cancellation of shares. Statement of capital on 2021-07-09

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

22/07/2122 July 2021 Change of share class name or designation

View Document

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

26/03/2126 March 2021 SUB-DIVISION 12/03/21

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED MR PEDRO GUILHERME ALVES FARINHA NUNES

View Document

09/03/219 March 2021 SUB-DIVISION 27/02/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GUY BARKLEY / 18/08/2018

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY BARKLEY / 18/08/2018

View Document

14/09/2014 September 2020 CESSATION OF PATRICK ADAM THOMAS AS A PSC

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK THOMAS

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

01/03/201 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 33 ASHGAP LANE NORMANTON WEST YORKSHIRE WF6 2DT

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 COMPANY NAME CHANGED POD SHARE LTD CERTIFICATE ISSUED ON 12/01/18

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ADAM THOMAS

View Document

20/09/1720 September 2017 20/09/17 STATEMENT OF CAPITAL GBP 165

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR PATRICK ADAM THOMAS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/09/1616 September 2016 COMPANY NAME CHANGED DOING LTD CERTIFICATE ISSUED ON 16/09/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BARKLEY / 27/01/2015

View Document

15/01/1515 January 2015 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