- Company Overview for ATOM SOFTWORKS LTD (10405356)
- Filing history for ATOM SOFTWORKS LTD (10405356)
- People for ATOM SOFTWORKS LTD (10405356)
- More for ATOM SOFTWORKS LTD (10405356)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
30 May 2024 | PSC01 | Notification of Emilia Parvulescu Antoci as a person with significant control on 29 January 2022 | |
13 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
29 Jan 2022 | AP01 | Appointment of Miss Emilia Parvulescu as a director on 29 January 2022 | |
22 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
29 Jun 2021 | AD01 | Registered office address changed from 39 Cherwell Avenue Kidlington OX5 2JN England to 4 Dibdare Furlong Tackley Kidlington Oxfordshire OX5 3FL on 29 June 2021 | |
08 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from 279B Banbury Road Oxford OX2 7JF England to 39 Cherwell Avenue Kidlington OX5 2JN on 27 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
18 Mar 2019 | AD01 | Registered office address changed from 507 Abbeville Apartments 37 London Road Barking IG11 8FW England to 279B Banbury Road Oxford OX2 7JF on 18 March 2019 | |
18 Mar 2019 | PSC07 | Cessation of Manuel Luque Correa as a person with significant control on 18 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Manuel Luque Correa as a director on 18 March 2019 | |
14 Nov 2018 | AA | Micro company accounts made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
05 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
10 Oct 2017 | CH01 | Director's details changed for Mr Adrian Alexandru Antoci on 10 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mr Manuel Luque Correa on 10 October 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Manuel Luque Correa as a person with significant control on 10 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from Flat B 542 Lea Bridge Road London E10 7DT England to 507 Abbeville Apartments 37 London Road Barking IG11 8FW on 10 October 2017 |