- 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) |
---|---|---|---|
13 Dec 2019 | MR01 | Registration of charge 072500300003, created on 10 December 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
18 Jan 2019 | AA | Unaudited abridged accounts made up to 30 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
27 Mar 2018 | PSC07 | Cessation of Yvonne Michelle Black as a person with significant control on 26 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Yvonne Michelle Black as a director on 26 March 2018 | |
14 Jul 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 May 2016 | |
23 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
23 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
23 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
17 Aug 2016 | MR01 | Registration of charge 072500300002, created on 16 August 2016 | |
10 Aug 2016 | MR04 | Satisfaction of charge 072500300001 in full | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 30 May 2015 | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2016 | AP01 | Appointment of Karl Brown as a director on 23 May 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
25 Apr 2016 | AP01 | Appointment of Mr Peter John Keenan as a director on 25 April 2016 | |
12 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 | |
05 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from Unit 6a Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR to 2B East Tame Business Park Talbot Road/Rexcine Way Hyde Cheshire SK14 4GX on 13 August 2014 | |
14 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|