Advanced company searchLink opens in new window

ATOMIC BUILD LTD

Company number 10499900

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)
19 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 8 May 2024
18 May 2023 AD01 Registered office address changed from Suite 317 295 Chiswick High Road Suite 317 London W4 4HH England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 18 May 2023
18 May 2023 LIQ02 Statement of affairs
18 May 2023 600 Appointment of a voluntary liquidator
18 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-09
22 Apr 2023 AD01 Registered office address changed from Cedar House Vine Lane Hillingdon Uxbridge UB10 0NF England to Suite 317 295 Chiswick High Road Suite 317 London W4 4HH on 22 April 2023
24 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
02 Sep 2022 AD01 Registered office address changed from Cedar House Vine Lane Cedar House Uxbridge UB10 0NF England to Cedar House Vine Lane Hillingdon Uxbridge UB10 0NF on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from 295 Chiswick High Road Suite 317 London W4 4HH England to Cedar House Vine Lane Cedar House Uxbridge UB10 0NF on 2 September 2022
16 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
11 Feb 2022 TM01 Termination of appointment of Krishma Shah as a director on 10 February 2022
30 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
29 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
26 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
07 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
08 Mar 2019 AD01 Registered office address changed from 107 Regal Way Harrow HA3 0SG England to 295 Chiswick High Road Suite 317 London W4 4HH on 8 March 2019
17 Jan 2019 PSC01 Notification of Nikesh Gudka as a person with significant control on 28 November 2016
17 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 17 January 2019
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
23 Nov 2018 AP01 Appointment of Mrs Krishma Shah as a director on 23 November 2018
17 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
13 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-07
06 Jun 2018 CONNOT Change of name notice