Advanced company searchLink opens in new window

ATOME FERTILISER LIMITED

Company number 13115421

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)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
01 Feb 2024 CERTNM Company name changed atome (uk) LIMITED\certificate issued on 01/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
01 Feb 2024 CERTNM Company name changed atome LIMITED\certificate issued on 01/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-31
08 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
01 Feb 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 1,003,378
21 Dec 2021 PSC02 Notification of Atome Energy Plc as a person with significant control on 8 December 2021
21 Dec 2021 PSC07 Cessation of President Energy Plc as a person with significant control on 8 December 2021
16 Dec 2021 SH19 Statement of capital on 16 December 2021
  • GBP 5,607
16 Dec 2021 SH20 Statement by Directors
16 Dec 2021 CAP-SS Solvency Statement dated 15/12/21
16 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Sep 2021 AP01 Appointment of Mr James Edward Clifton Spalding as a director on 1 September 2021
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 50,000
26 May 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 1,000
25 Feb 2021 AP01 Appointment of Ms Mary-Rose De Valladares as a director on 15 February 2021
06 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-06
  • GBP 2