- Company Overview for ATMOS COMMS LIMITED (13508846)
- Filing history for ATMOS COMMS LIMITED (13508846)
- People for ATMOS COMMS LIMITED (13508846)
- More for ATMOS COMMS LIMITED (13508846)
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) |
---|---|---|---|
26 Mar 2024 | CH01 | Director's details changed for Mr Jamie Burns on 23 February 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr Joseph Cyril Edward Bamford on 23 February 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from Union House 12-16 st. Michaels Street Oxford Oxfordshire OX1 2DU England to North Bailey House 12 New Inn Hall Street Oxford OX1 2RP on 27 February 2024 | |
13 Feb 2024 | PSC07 | Cessation of Joseph Cyril Edward Bamford as a person with significant control on 9 February 2024 | |
13 Feb 2024 | PSC02 | Notification of Valebond Consultants Limited as a person with significant control on 9 February 2024 | |
27 Dec 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr James Hugo Whitehead as a director on 1 April 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
21 Jul 2023 | PSC04 | Change of details for Mr Joseph Cyril Edward Bamford as a person with significant control on 4 May 2023 | |
21 Jul 2023 | PSC07 | Cessation of Mathew Mcclurg as a person with significant control on 4 May 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
15 Jul 2022 | PSC01 | Notification of Mathew Mcclurg as a person with significant control on 14 July 2021 | |
05 Jul 2022 | AD01 | Registered office address changed from Union House 12-14 st. Michaels Street Oxford Oxfordshire OX1 2DU United Kingdom to Union House 12-16 st. Michaels Street Oxford Oxfordshire OX1 2DU on 5 July 2022 | |
05 Jul 2022 | PSC01 | Notification of Joseph Cyril Edward Bamford as a person with significant control on 14 July 2021 | |
05 Jul 2022 | PSC07 | Cessation of Hydrab Power Limited as a person with significant control on 14 July 2021 | |
09 Nov 2021 | AA01 | Current accounting period shortened from 31 July 2022 to 31 March 2022 | |
13 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-13
|