ATOMIUM LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

21/12/2321 December 2023 Application to strike the company off the register

View Document

02/12/232 December 2023 Micro company accounts made up to 2023-02-28

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

07/07/237 July 2023 Director's details changed for Mr Lubos Tomicek on 2023-06-24

View Document

07/07/237 July 2023 Register inspection address has been changed from Flat 1st Floor 177 Victoria Street Dunstable Bedfordshire LU6 3BB England to 66 Redcliffe Road Mansfield Nottinghamshire NG18 2QN

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-02-28

View Document

13/09/2213 September 2022 Director's details changed for Mr Lubos Tomicek on 2022-08-13

View Document

13/09/2213 September 2022 Change of details for Mr Lubos Tomicek as a person with significant control on 2022-08-13

View Document

13/09/2213 September 2022 Registered office address changed from Flat 1st Floor 177 Victoria Street Dunstable Bedfordshire LU6 3BB England to 177 (Front) Victoria Street Dunstable Bedfordshire LU6 3BB on 2022-09-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

04/06/214 June 2021 PSC'S CHANGE OF PARTICULARS / MR LUBOS LUBOS TOMICEK / 04/06/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/02/2121 February 2021 CURRSHO FROM 30/04/2021 TO 28/02/2021

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR AUDRONE ZAMOITINIENE

View Document

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 COMPANY NAME CHANGED ATOMIUM ENGINES LTD. CERTIFICATE ISSUED ON 19/01/18

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

25/06/1725 June 2017 SAIL ADDRESS CHANGED FROM: C/O LUBOS TOMICEK 21 MARVYN CLOSE NOTTINGHAM NG6 9FJ ENGLAND

View Document

25/06/1725 June 2017 SAIL ADDRESS CHANGED FROM: C/O LUBOS TOMICEK 177 VICTORIA STREET DUNSTABLE LU6 3BB ENGLAND

View Document

24/06/1724 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JINDRICH KLICKA / 15/06/2017

View Document

24/06/1724 June 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MR LUBOS TOMICEK

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MRS AUDRONE ZAMOITINIENE

View Document

24/06/1724 June 2017 24/06/17 STATEMENT OF CAPITAL GBP 168

View Document

24/06/1724 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/05/165 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/05/164 May 2016 SAIL ADDRESS CREATED

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR LUBOS TOMICEK

View Document

04/05/164 May 2016 SAIL ADDRESS CHANGED FROM: C/O LUBOS TOMICEK 21 MARVYN CLOSE NOTTINGHAM NG6 9FJ ENGLAND

View Document

04/04/164 April 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