Advanced company searchLink opens in new window

VATOM LTD

Company number 12531222

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)
28 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 5 April 2023
08 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ on 21 February 2023
29 Sep 2022 AA Micro company accounts made up to 5 April 2022
21 May 2022 CS01 Confirmation statement made on 23 March 2022 with updates
11 Oct 2021 AA Micro company accounts made up to 5 April 2021
24 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with updates
09 Jan 2021 AA01 Current accounting period extended from 31 March 2021 to 5 April 2021
06 Nov 2020 AD01 Registered office address changed from 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 6 November 2020
13 Oct 2020 CERTNM Company name changed cheekydaisy LTD\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
21 Sep 2020 PSC07 Cessation of Terri Louise Nixon as a person with significant control on 21 June 2020
20 Aug 2020 PSC01 Notification of Reysel Joy De Asis as a person with significant control on 21 June 2020
04 Aug 2020 TM01 Termination of appointment of Terri Louise Nixon as a director on 21 June 2020
04 Aug 2020 AP01 Appointment of Ms Reysel Joy De Asis as a director on 21 June 2020
03 Aug 2020 AD01 Registered office address changed from 114 Kings Acre Road Hereford HR4 0RG to 60 Rydal Crescent Walkden Manchester M28 7JD on 3 August 2020
17 Jun 2020 AD01 Registered office address changed from 46 Norton Crescent Dudley DY2 9NJ United Kingdom to 114 Kings Acre Road Hereford HR4 0RG on 17 June 2020
24 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted