- Company Overview for ATOM SCIENTIFIC LTD (07250030)
- Filing history for ATOM SCIENTIFIC LTD (07250030)
- People for ATOM SCIENTIFIC LTD (07250030)
- Charges for ATOM SCIENTIFIC LTD (07250030)
- More for ATOM SCIENTIFIC LTD (07250030)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 May 2022 | SH08 | Change of share class name or designation | |
17 May 2022 | SH08 | Change of share class name or designation | |
17 May 2022 | SH08 | Change of share class name or designation | |
13 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 Feb 2022 | AA01 | Previous accounting period extended from 30 May 2021 to 31 May 2021 | |
21 Oct 2021 | SH08 | Change of share class name or designation | |
21 Oct 2021 | MA | Memorandum and Articles of Association | |
21 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2021 | PSC02 | Notification of Mghj Holdings Limited as a person with significant control on 23 July 2021 | |
27 Sep 2021 | PSC07 | Cessation of Karl Brown as a person with significant control on 23 July 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of Karl Brown as a director on 23 July 2021 | |
30 Jul 2021 | MR04 | Satisfaction of charge 072500300002 in full | |
05 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from Unit 2B East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX England to Unit 2a East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX on 8 January 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from Unit 2a East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX England to Unit 2B East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX on 8 January 2021 | |
05 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
05 May 2020 | CH01 | Director's details changed for Mr Peter John Keenan on 1 March 2020 | |
05 May 2020 | AD01 | Registered office address changed from 2B East Tame Business Park Talbot Road/Rexcine Way Hyde Cheshire SK14 4GX to Unit 2a East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX on 5 May 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 |