Advanced company searchLink opens in new window

ATOM MOBILE LTD

Company number 10372196

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)
16 Feb 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
09 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2023 CS01 Confirmation statement made on 19 December 2022 with updates
08 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
07 Mar 2023 TM01 Termination of appointment of Uebert Snr Angel as a director on 1 March 2023
07 Mar 2023 AP01 Appointment of Mrs Beverly Uebert Angel as a director on 1 March 2023
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 28 December 2022
15 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
30 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
11 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
03 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
13 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
19 Dec 2017 AD01 Registered office address changed from Unit 15 Brunel Business Park, Jessop Close Northern Road Industrial Estate Newark NG24 2AG England to The Exchange Business Centre Water Lane Newark NG24 1HA on 19 December 2017
20 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
05 Sep 2017 CH01 Director's details changed for Mr Uebert Snr Angel on 1 September 2017
02 Jun 2017 AD01 Registered office address changed from Unit 11 Brunel Business Park, Jessop Close Newark Industrial Estate Newark NG24 2TT United Kingdom to Unit 15 Brunel Business Park, Jessop Close Northern Road Industrial Estate Newark NG24 2AG on 2 June 2017
13 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted