Advanced company searchLink opens in new window

ATMOSVR LIMITED

Company number 10310870

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)
26 Jan 2024 AM10 Administrator's progress report
07 Dec 2023 AM19 Notice of extension of period of Administration
19 Aug 2023 AM10 Administrator's progress report
15 Aug 2023 AM02 Statement of affairs with form AM02SOA
08 Apr 2023 AM06 Notice of deemed approval of proposals
21 Mar 2023 AM03 Statement of administrator's proposal
23 Jan 2023 AD01 Registered office address changed from C1 Block 3 86-90 Floodgate Street Digbeth Birmingham West Midlands B5 5SR England to 82 st John Street London EC1M 4JN on 23 January 2023
23 Jan 2023 AM01 Appointment of an administrator
03 Oct 2022 AP03 Appointment of Miss Lauren Asha Dougherty as a secretary on 3 October 2022
17 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
17 Aug 2022 PSC07 Cessation of Kevin James Blair as a person with significant control on 30 June 2022
10 Aug 2022 TM01 Termination of appointment of Robert Austin Clarke as a director on 31 July 2022
04 Aug 2022 TM02 Termination of appointment of Leanne Doran as a secretary on 30 July 2022
13 Apr 2022 AA Micro company accounts made up to 30 June 2021
02 Feb 2022 TM01 Termination of appointment of Kevin James Blair as a director on 29 December 2021
20 Jan 2022 CH01 Director's details changed for Mr Robert Austin Clarke on 19 January 2022
22 Dec 2021 AP01 Appointment of Mr Richard Elliot Cook as a director on 22 December 2021
22 Dec 2021 AP03 Appointment of Mrs Leanne Doran as a secretary on 22 December 2021
21 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with updates
16 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
20 Jan 2021 AD01 Registered office address changed from Icentrum Holt Street Birmingham B7 4BB United Kingdom to C1 Block 3 86-90 Floodgate Street Digbeth Birmingham West Midlands B5 5SR on 20 January 2021
09 Oct 2020 CS01 Confirmation statement made on 3 August 2020 with updates
29 Jun 2020 SH02 Sub-division of shares on 5 June 2020
26 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction contemplated by the investment agreement, issued share capital sub divided 05/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2020 MA Memorandum and Articles of Association