Advanced company searchLink opens in new window

ATOMIC FITNESS LTD

Company number 09054423

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)
04 Jun 2025 CS01 Confirmation statement made on 23 May 2025 with no updates
17 Feb 2025 AA Micro company accounts made up to 31 May 2024
29 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Oct 2022 AD01 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 28 October 2022
14 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
13 Jan 2022 AA Micro company accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
06 Jul 2018 CH01 Director's details changed for Mr Alexander Richard Hawes on 6 July 2018
06 Jul 2018 PSC04 Change of details for Mr Alexander Richard Hawes as a person with significant control on 25 June 2018
06 Jul 2018 AD01 Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury RG14 5TN to Pound Court Pound Street Newbury Berkshire RG14 6AA on 6 July 2018
12 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
10 Jan 2018 PSC04 Change of details for Mr Alexander Richard Hawes as a person with significant control on 10 January 2018
10 Jan 2018 CH01 Director's details changed for Mr Alexander Richard Hawes on 10 January 2018
06 Dec 2017 PSC04 Change of details for Mr Alexander Richard Hawes as a person with significant control on 24 November 2017
29 Nov 2017 PSC07 Cessation of Stephen Maurice Rumble as a person with significant control on 24 November 2017
24 Nov 2017 TM01 Termination of appointment of Stephen Maurice Rumble as a director on 24 November 2017