ATOMOS 2023 LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

22/11/2322 November 2023 Application to strike the company off the register

View Document

23/02/2323 February 2023 Registered office address changed from C/O Partners in Enterprise First Floor Office 5 Bartholomews Brighton BN1 1HG England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of Mr James Cody as a director on 2023-02-23

View Document

23/02/2323 February 2023 Termination of appointment of Robin Edward Headlam as a director on 2023-02-23

View Document

23/02/2323 February 2023 Termination of appointment of Robin Edward Headlam as a secretary on 2023-02-23

View Document

05/12/225 December 2022 Appointment of Mr Robin Edward Headlam as a director on 2022-12-05

View Document

05/12/225 December 2022 Termination of appointment of James Matthew Cody as a director on 2022-12-05

View Document

05/12/225 December 2022 Cessation of Jeromy Michael Young as a person with significant control on 2022-12-05

View Document

02/12/222 December 2022 Certificate of change of name

View Document

01/12/221 December 2022 Termination of appointment of Hossein Yassaie as a director on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Hossein Yassaie as a person with significant control on 2022-12-01

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/10/227 October 2022 Termination of appointment of Jeromy Michael Young as a director on 2021-11-23

View Document

09/02/229 February 2022 Previous accounting period extended from 2021-08-31 to 2022-01-31

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR JAMES MATTHEW CODY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / TETSUWAN PTY LTD / 10/10/2018

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM C/O PARTNERS IN ENTERPRISE LTD 21-22 OLD STEINE BRIGHTON BN1 1EL ENGLAND

View Document

31/08/1831 August 2018 CESSATION OF IAN JAMES OVERLIESE AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN OVERLIESE

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOSSEIN YASSAIE

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TETSUWAN PTY LTD

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES OVERLIESE

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED SIR HOSSEIN YASSAIE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 3A SOUTH HOUSE SUITE 6 BOND AVENUE BLETCHLEY BUCKINGHAMSHIRE MK1 1SW

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR IAN JAMES OVERLIESE

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR JEROMY MICHAEL YOUNG

View Document

04/08/114 August 2011 SECRETARY APPOINTED MR ROBIN EDWARD HEADLAM

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIGGINS

View Document

08/06/118 June 2011 COMPANY NAME CHANGED MOMENTOM LIMITED CERTIFICATE ISSUED ON 08/06/11

View Document

03/08/103 August 2010 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