Advanced company searchLink opens in new window

ATMCUREX LIMITED

Company number 11592833

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)
14 Oct 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
11 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
03 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
22 Nov 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
27 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Oct 2021 CERTNM Company name changed ampersandcoin LIMITED\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
05 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
21 Dec 2020 AD01 Registered office address changed from 110-112 Curtain Road London EC2A 3AH United Kingdom to Flat 8, Emma Court 142 Maidstone Road Rochester ME1 3EA on 21 December 2020
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
27 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
18 Oct 2019 AP01 Appointment of Mr Peter Knappertsbusch as a director on 18 October 2019
18 Oct 2019 TM01 Termination of appointment of Herman Donnik as a director on 18 October 2019
18 Oct 2019 PSC01 Notification of Peter Knappertsbusch as a person with significant control on 18 October 2019
18 Oct 2019 PSC07 Cessation of Quickprinter Limited as a person with significant control on 18 October 2019
11 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
23 Aug 2019 PSC02 Notification of Quickprinter Limited as a person with significant control on 23 August 2019
23 Aug 2019 PSC07 Cessation of Elias Schafer as a person with significant control on 23 August 2019
13 Aug 2019 TM01 Termination of appointment of Elias Schafer as a director on 13 August 2019
13 Aug 2019 AP01 Appointment of Mr Herman Donnik as a director on 13 August 2019
27 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-27
  • GBP 1,000