Advanced company searchLink opens in new window

A.T.O.M. LIMITED

Company number 01819466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
28 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 March 2023
03 Mar 2023 MR04 Satisfaction of charge 2 in full
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
17 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: termination of employee share scheme be approved 01/06/2022
17 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
10 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
15 Nov 2021 AD01 Registered office address changed from High Street Sunningdale Ascot Berkshire SL5 0NG to The Thorp Building Whitmore Lane Sunningdale Village Ascot Berkshire SL5 0NS on 15 November 2021
14 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
11 Oct 2021 MR01 Registration of charge 018194660006, created on 8 October 2021
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
23 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
09 Mar 2020 AAMD Amended total exemption full accounts made up to 31 October 2019
13 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with updates
31 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-increase share cap 17/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 250,101
24 Apr 2019 AD02 Register inspection address has been changed from 125 High Street Odiham Hook Hampshire RG29 1LA England to 3 Church Street Odiham Hook Hampshire RG29 1LU
20 Mar 2019 PSC04 Change of details for Mr Nicholas Peter Mines as a person with significant control on 28 February 2019
20 Mar 2019 PSC07 Cessation of Neville Douglas Mines as a person with significant control on 28 February 2019
11 Mar 2019 TM01 Termination of appointment of Neville Douglas Mines as a director on 28 February 2019
25 Feb 2019 MR01 Registration of charge 018194660005, created on 6 February 2019
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates