ATOM TRAINING AND RECRUITMENT LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-17

View Document

06/12/236 December 2023 Liquidators' statement of receipts and payments to 2023-11-17

View Document

20/06/2320 June 2023 Appointment of a voluntary liquidator

View Document

19/06/2319 June 2023 Resignation of a liquidator

View Document

31/01/2331 January 2023 Liquidators' statement of receipts and payments to 2022-11-17

View Document

16/12/2116 December 2021 Liquidators' statement of receipts and payments to 2021-11-17

View Document

12/08/1912 August 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

14/08/1814 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY CHUKWUJINDU KWUSHUE

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

14/08/1714 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM THIRD FLOOR THE CLOCKHOUSE BUILDING EAST STREET BARKING ESSEX IG11 8EY UNITED KINGDOM

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 408 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/03/1515 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR OLAOLUWA OTEGBOLA

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR HENRY CHUKWUJINDU KWUSHUE

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY KWUSHUE

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR OLAOLUWA STEPHAN OTEGBOLA

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 SECRETARY APPOINTED MR HENRY CHUKWUJINDU KWUSHUE

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY OLAOLUWA OTEGBOLA

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR HENRY CHUKWUJINDU KWUSHUE

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR OLAOLUWA OTEGBOLA

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/02/132 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR OLAOLUWA STEPHEN OTEGBOLA

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MR OLAOLUWA STEPHEN OTEGBOLA

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR CECILIA KWUSHUE

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY KWUSHUE

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA KWUSHUE

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY HENRY KWUSHUE

View Document

11/09/1211 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MISS HENRIETTA ATINUKE KWUSHUE

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MRS CECILIA KWUSHUE

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/09/1015 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHUKWUJINDU KWUSHUE / 08/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 27 July 2009

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM CLAYTON HOUSE 59 PICCADILLY MANCHESTER M1 2AQ

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY CHUKWUJINDU KWUSHUE / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHUKWUJINDU KWUSHUE / 08/03/2010

View Document

15/10/0915 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM SUITE 305 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD UNITED KINGDOM

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HENRY KWUSHUE / 06/03/2009

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR KAFAYA AKINADE

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HENRY KWUSHUE / 01/01/2009

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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