- Company Overview for ATMOSFUTURE LIMITED (11723156)
- Filing history for ATMOSFUTURE LIMITED (11723156)
- People for ATMOSFUTURE LIMITED (11723156)
- More for ATMOSFUTURE LIMITED (11723156)
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) |
---|---|---|---|
29 Mar 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
18 Feb 2024 | AD01 | Registered office address changed from 83 Integer House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX England to Integer Millennium House Bucknalls Lane Watford WD25 9XX on 18 February 2024 | |
17 Feb 2024 | CERTNM |
Company name changed geoelectric technologies LIMITED\certificate issued on 17/02/24
|
|
07 Feb 2024 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
15 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
21 Mar 2023 | TM01 | Termination of appointment of Nikunj Vyas as a director on 1 January 2023 | |
19 Feb 2023 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
04 Nov 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
26 Aug 2021 | PSC01 | Notification of Kalpna Ondhia as a person with significant control on 1 April 2021 | |
26 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 August 2021 | |
11 Mar 2021 | AA | Unaudited abridged accounts made up to 30 December 2019 | |
10 Mar 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
04 Mar 2021 | AD01 | Registered office address changed from Room 103, Mansion House, Bucknalls Lane Watford Hertfordshire WD25 9XX England to 83 Integer House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX on 4 March 2021 | |
11 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
31 May 2020 | AP01 | Appointment of Mr Vinesh Pareshbhai Patel as a director on 20 May 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
14 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 2 January 2019
|
|
14 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
14 Jan 2020 | PSC07 | Cessation of Pravinchandra Dayalal Chakoo Budhdeo as a person with significant control on 14 December 2018 | |
02 Aug 2019 | AP01 | Appointment of Mrs Kalpna Ondhia as a director on 1 June 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mr Nikunj Vyas on 1 April 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 June 2019 | |
02 Aug 2019 | PSC04 | Change of details for Mr Pravinchandra Dayalal Chakoo Budhdeo as a person with significant control on 1 April 2019 |