ATMOSPHERIC TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

05/06/255 June 2025 Cessation of Yousaf Raja as a person with significant control on 2022-05-10

View Document

05/06/255 June 2025 Registered office address changed from 46-48a High Street Burnham Slough SL1 7JP England to 3 Mayfield Apartment 3 Central Avenue Eccleston Park Prescot L34 2AA on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from 3 Mayfield Apartment 3 Central Avenue Eccleston Park Prescot L34 2AA England to 3 Mayfield Apartment 3 Central Avenue Eccleston Pa Central Avenue Eccleston Park Prescot L34 2AA on 2025-06-05

View Document

05/06/255 June 2025 Appointment of Mr Joseph Fennel as a director on 2025-06-05

View Document

05/06/255 June 2025 Termination of appointment of Yousef Raja as a director on 2023-05-10

View Document

05/06/255 June 2025 Micro company accounts made up to 2024-03-31

View Document

05/06/255 June 2025 Registered office address changed from 3 Mayfield Apartment 3 Central Avenue Eccleston Pa Central Avenue Eccleston Park Prescot L34 2AA England to 3 Mayfield Apartment 3 Central Avenue Eccleston Park Prescot L34 2AA on 2025-06-05

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Registered office address changed from 54 Blue Unit Broadway Plaza Francis Road Edgbaston Birmingham B16 8SU England to 46-48a High Street Burnham Slough SL1 7JP on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Cessation of Joseph Fennell as a person with significant control on 2021-05-10

View Document

24/03/2324 March 2023 Termination of appointment of Joseph Fennell as a director on 2021-05-10

View Document

24/03/2324 March 2023 Appointment of Mr Yousef Raja as a director on 2021-05-10

View Document

24/03/2324 March 2023 Notification of Yousaf Raja as a person with significant control on 2021-05-10

View Document

24/03/2324 March 2023 Registered office address changed from 89 School Road Ashford TW15 2AL England to 54 Blue Unit Broadway Plaza Francis Road Edgbaston Birmingham B16 8SU on 2023-03-24

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Registered office address changed from 301 Barking Road London E6 1LB England to 89 School Road Ashford TW15 2AL on 2022-10-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Registered office address changed from Unit H 8-14 Rear of Norwood Road Norwood Road Southall UB2 4DL England to 37 37 Regina Road Southall London Middlesex UB2 5PL on 2022-03-03

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

18/01/2218 January 2022 Registered office address changed from 1st Floor Alexander Business Park Prescot Road St. Helens WA10 3TP England to Unit H 8-14 Rear of Norwood Road Norwood Road Southall UB2 4DL on 2022-01-18

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

20/10/2020 October 2020 CESSATION OF GARY MILLARD AS A PSC

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR JOSEPH FENNELL

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FENNELL

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR GARY MILLARD

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MILLARD

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FENNELL

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR GARY MICHAEL MILLARD

View Document

14/10/2014 October 2020 CESSATION OF JOSEPH FENNELL AS A PSC

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FENNELL

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR JOSEPH FENNELL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE BALL

View Document

18/08/2018 August 2020 CESSATION OF ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED AS A PSC

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

13/08/2013 August 2020 DISS40 (DISS40(SOAD))

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR TERENCE BALL

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS PEERS

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR THOMAS PEERS

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE BALL

View Document

04/07/194 July 2019 CESSATION OF CALTZ INVESTMENTS LIMITED AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CESSATION OF SHERIDAN GILLIS INVESTMENTS LIMITED AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALTZ INVESTMENTS LIMITED

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 CESSATION OF BLANK CANVAS INVESTMENTS LIMITED AS A PSC

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERIDAN GILLIS INVESTMENTS LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 2 PENDLE VIEW BROCKHALL VILLAGE OLD LANGHO BLACKBURN LANCS BB6 8AT ENGLAND

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

03/03/163 March 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