Advanced company searchLink opens in new window

ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED

Company number 03882013

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)
06 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/10/2021.
09 Oct 2020 PSC05 Change of details for Sanlam Uk Limited as a person with significant control on 26 May 2019
09 Oct 2020 CH01 Director's details changed for Mr Jonathan Charles Polin on 9 October 2020
15 Jun 2020 AD01 Registered office address changed from Monument Place 24 Monument Street London EC3R 8JA England to Monument Place 24 Monument Street London EC3R 8AJ on 15 June 2020
05 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Increased share capital and allotment approved / company subscribe for 1750000 ordinary shares in the capital of swp / borrow £450000 from sanlam uk LIMITED / director appointed 20/05/2020
26 May 2020 AD01 Registered office address changed from St. Bartholomews House Lewins Mead Bristol BS1 2NH to Monument Place 24 Monument Street London EC3R 8JA on 26 May 2020
12 May 2020 AP01 Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
07 Oct 2019 TM02 Termination of appointment of Jeremy Paul Gibson as a secretary on 2 October 2019
07 Oct 2019 TM01 Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019
31 Jul 2019 AA Full accounts made up to 31 December 2018
11 Mar 2019 TM01 Termination of appointment of Alex James Ford Morley as a director on 8 March 2019
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
30 Jul 2018 AP01 Appointment of Mr David John Mason as a director on 10 July 2018
11 Jun 2018 MR04 Satisfaction of charge 1 in full
14 May 2018 AA Full accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
11 May 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 AP03 Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017
31 Mar 2017 TM01 Termination of appointment of Stephen Paul Haines as a director on 31 March 2017
31 Mar 2017 TM02 Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017
03 Jan 2017 AP01 Appointment of Mr John David White as a director on 21 December 2016
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
02 Nov 2016 TM01 Termination of appointment of Alfio Tagliabue as a director on 12 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015