Advanced company searchLink opens in new window

ATDM LIMITED

Company number 11307935

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2022 DS01 Application to strike the company off the register
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 29 April 2022
29 Apr 2022 CH01 Director's details changed for Mr William Nicholas Horatio Tribe on 26 April 2022
29 Apr 2022 CH01 Director's details changed for Mrs Amy Elizabeth Overington Tribe on 26 April 2022
29 Apr 2022 CH03 Secretary's details changed for Mrs Amy Elizabeth Overington Tribe on 26 April 2022
19 May 2021 CS01 Confirmation statement made on 12 April 2021 with updates
28 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
27 Apr 2021 AA01 Previous accounting period extended from 30 April 2020 to 30 September 2020
12 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
11 Nov 2019 CH01 Director's details changed for Mrs Amy Elizabeth Overington Tribe on 10 August 2018
26 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 2
29 Nov 2018 AP01 Appointment of Mr William Nicholas Horatio Tribe as a director on 9 November 2018
13 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-13
  • GBP 1