Advanced company searchLink opens in new window

ATOMIC SQUIB LIMITED

Company number 03554186

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
06 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
15 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
21 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
30 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
26 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Jun 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2018 CS01 Confirmation statement made on 28 April 2018 with updates
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Jul 2017 PSC01 Notification of Jason Lee Cox as a person with significant control on 6 April 2017
06 Jul 2017 AD01 Registered office address changed from 205 Crescent Road Barnet Hertfordshire EN4 8SB to 67 Ospringe Road Faversham ME13 7LG on 6 July 2017
06 Jul 2017 CS01 Confirmation statement made on 28 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
18 May 2015 CH01 Director's details changed for Jason Lee Cox on 28 April 2015
18 May 2015 CH01 Director's details changed for Miss Amanda Caroline Russell on 28 April 2015
18 May 2015 CH03 Secretary's details changed for Miss Amanda Caroline Russell on 28 April 2015