Advanced company searchLink opens in new window

ATOMOS FINANCIAL PLANNING LIMITED

Company number 03879955

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)
03 Apr 2013 TM01 Termination of appointment of Kate Parfitt as a director
20 Mar 2013 AP01 Appointment of Mr Jeremy Paul Gibson as a director
14 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
10 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of 250000 ordinary shares @ £1 each 28/09/2012
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2012 AP01 Appointment of Mr Herman Sandrock as a director
18 Oct 2012 AP01 Appointment of Mr Paul Richard Bradshaw as a director
18 Oct 2012 AP01 Appointment of Mr Lukas Van Der Walt as a director
18 Oct 2012 AP01 Appointment of Mr James Anthony Angus Samuels as a director
18 Oct 2012 TM02 Termination of appointment of Clare Dyer as a secretary
05 Oct 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2012 AD01 Registered office address changed from Derwen House, Ffordd Derwen Rhyl Denbighshire LL18 2LS on 25 July 2012
28 May 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2,250,010
24 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share cap 30/03/2012
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of Clare Dyer as a director
25 Nov 2011 AA Full accounts made up to 31 December 2010
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 10 May 2011
  • GBP 1,334,010
05 May 2011 TM01 Termination of appointment of Christopher Kerin as a director
03 May 2011 CERTNM Company name changed buckles investment services LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-04
03 May 2011 CONNOT Change of name notice
24 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
23 Sep 2010 AA Full accounts made up to 31 December 2009