Advanced company searchLink opens in new window

ATOME PLC

Company number 13691713

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)
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 89,846.372
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 February 2024
  • GBP 87,846.372
01 Feb 2024 CERTNM Company name changed atome energy PLC\certificate issued on 01/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-31
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
05 Oct 2023 PSC07 Cessation of Molecular Energies Plc as a person with significant control on 14 July 2023
09 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 80,646.372
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 72,041.106
07 Dec 2022 AD02 Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to Equiniti Highdown House Yeoman Way Worthing BN99 3HH
07 Dec 2022 AD02 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH
01 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with updates
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 65,000
27 Oct 2022 AD03 Register(s) moved to registered inspection location Equiniti Aspect House Spencer Road Lancing BN99 6DA
27 Oct 2022 AD02 Register inspection address has been changed to Equiniti Aspect House Spencer Road Lancing BN99 6DA
26 Oct 2022 CH01 Director's details changed for Mr Olivier Charles Frederic Mussat on 26 October 2022
21 Oct 2022 PSC05 Change of details for President Energy Plc as a person with significant control on 3 October 2022
01 Sep 2022 PSC01 Notification of Peter Michael Levine as a person with significant control on 30 December 2021
01 Sep 2022 PSC05 Change of details for President Energy Plc as a person with significant control on 30 December 2021
28 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
01 Feb 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 December 2021
04 Jan 2022 CERT8A Commence business and borrow
04 Jan 2022 SH50 Trading certificate for a public company
31 Dec 2021 MA Memorandum and Articles of Association