Advanced company searchLink opens in new window

ATOM PACKAGING LIMITED

Company number 03084390

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)
16 May 2017 AA Total exemption full accounts made up to 31 December 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
10 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
17 Jun 2015 AD01 Registered office address changed from Unit 2 Mill Road Fishersgate West Sussex BN41 1PD to Unit 22 Mackley Industrial Estate, Henfield Road Small Dole Henfield West Sussex BN5 9XR on 17 June 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 AP03 Appointment of Mr Paul Quentin Barrell as a secretary on 31 December 2014
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2015 TM01 Termination of appointment of John Anthony Jeffrey as a director on 31 December 2014
12 Mar 2015 TM02 Termination of appointment of John Anthony Jeffrey as a secretary on 31 December 2014
12 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
06 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 3
31 Jul 2013 AD01 Registered office address changed from Adams Mill Road Fishersgate West Sussex BN41 1PD United Kingdom on 31 July 2013
21 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
29 Jun 2012 AD01 Registered office address changed from Unit 1 Chapel Road Fishersgate West Sussex BN41 1PF on 29 June 2012
21 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Oct 2011 SH02 Sub-division of shares on 24 August 2011
11 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 24/08/2011
08 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
06 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Thomas Grimason on 26 July 2010
06 Aug 2010 CH01 Director's details changed for Mr John Anthony Jeffrey on 26 July 2010