Advanced company searchLink opens in new window

ATOMIC FLOYD LIMITED

Company number 08383316

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)
01 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2023 PSC04 Change of details for Mr James Strong as a person with significant control on 5 October 2023
13 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
20 Nov 2023 AA Micro company accounts made up to 31 December 2022
20 Nov 2023 AA Micro company accounts made up to 31 December 2021
05 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 6,647.54
05 Oct 2023 CH01 Director's details changed for Mr James Dowding Strong on 5 October 2023
05 Oct 2023 PSC04 Change of details for Managing Director James Dowding Strong as a person with significant control on 5 October 2023
01 May 2023 CERTNM Company name changed atomic floyd group LIMITED\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-23
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 December 2020
17 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 31 December 2019
08 Apr 2021 AA Micro company accounts made up to 31 December 2018
28 Jan 2021 AD01 Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, England to International House - Unit G6 1100 Great West Road Brentford TW8 0GP on 28 January 2021
04 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
21 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off