Advanced company searchLink opens in new window

ATMOS-CLEAR GLOBAL HOLDINGS LTD

Company number 12036820

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)
21 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 804.63
02 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with updates
28 Jul 2023 AA Micro company accounts made up to 31 May 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2023 CS01 Confirmation statement made on 17 September 2022 with updates
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
07 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Nov 2021 CH01 Director's details changed for Mr Phillip William Mcguinness on 30 November 2021
26 Nov 2021 PSC01 Notification of Russell Anthony Toghill as a person with significant control on 23 November 2021
26 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 26 November 2021
26 Nov 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 603.45
26 Aug 2021 AA Micro company accounts made up to 31 May 2020
07 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share-for-share exchange agreement 11/03/2020
02 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 31 May 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 350
11 Mar 2020 PSC08 Notification of a person with significant control statement
11 Mar 2020 PSC07 Cessation of Shaun Greenslade as a person with significant control on 6 June 2019
09 Mar 2020 CH01 Director's details changed for Joise Louise Turpin on 9 March 2020
06 Feb 2020 AP01 Appointment of Joise Louise Turpin as a director on 5 February 2020