- Company Overview for ATOM SUPPLIES LIMITED (03193057)
- Filing history for ATOM SUPPLIES LIMITED (03193057)
- People for ATOM SUPPLIES LIMITED (03193057)
- Charges for ATOM SUPPLIES LIMITED (03193057)
- Registers for ATOM SUPPLIES LIMITED (03193057)
- More for ATOM SUPPLIES LIMITED (03193057)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
02 Mar 2024 | MA | Memorandum and Articles of Association | |
02 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2024 | TM01 | Termination of appointment of Anneleen Straetemans as a director on 1 February 2024 | |
08 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
03 Nov 2023 | AP01 | Appointment of Mr Antonio Frascogna as a director on 9 August 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Victor Azevedo as a director on 9 August 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
23 Jan 2023 | AP01 | Appointment of Mr Victor Azevedo as a director on 20 January 2023 | |
23 Jan 2023 | AP01 | Appointment of Bernardo Novick as a director on 20 January 2023 | |
23 Jan 2023 | AP01 | Appointment of Anneleen Straetemans as a director on 20 January 2023 | |
24 Nov 2022 | TM02 | Termination of appointment of Terri Francis as a secretary on 18 November 2022 | |
24 Nov 2022 | TM01 | Termination of appointment of Terri Nicole Francis as a director on 18 November 2022 | |
16 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Sep 2022 | PSC07 | Cessation of Thomas Stanley Mcguinness as a person with significant control on 18 April 2018 | |
22 Sep 2022 | PSC07 | Cessation of Benedict James Olaf Ellefsen as a person with significant control on 18 April 2018 | |
22 Sep 2022 | PSC07 | Cessation of Joel John Kelly as a person with significant control on 18 April 2018 | |
25 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
21 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Dec 2021 | AD04 | Register(s) moved to registered office address Unit 1 Ton Business Park 2-8 Morley Road Tonbridge TN9 1RA | |
13 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Dec 2020 | CH01 | Director's details changed for Mr Andrew Kenneth Logan on 15 December 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Mr Andrew Kenneith Logan on 15 December 2020 | |
28 Aug 2020 | RESOLUTIONS |
Resolutions
|