ATOMIC WIRE TECHNOLOGY LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.11606227
CategoryPrivate Limited Company
Incorporated05 Oct 2018
Age5 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

ATOMIC WIRE TECHNOLOGY LIMITED is an active private limited company with number 11606227. It was incorporated 5 years, 7 months, 12 days ago, on 05 October 2018. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Address

Type: AD01

New address: 7 Bell Yard London WC2A 2JR

Change date: 2021-02-27

Old address: 7 Bell Yard Street 7 Bell Yard London WC2A 2JR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Address

Type: AD01

Old address: 12 Deerings Road Reigate Surrey RH2 0PN England

Change date: 2021-02-27

New address: 7 Bell Yard Street 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Robinson Lucas

Notification date: 2020-12-01

Documents

View document PDF

Second filing of director appointment with name

Date: 24 Dec 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Patrick Robinson Lucas

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-06

Psc name: Patrick Robinson Lucas

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-06

Psc name: Mr Martin David Swanson

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Robinson Lucas

Notification date: 2020-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Robinson Lucas

Appointment date: 2020-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin David Swanson

Change date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-17

Officer name: Mr Martin David Swanson

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin David Swanson

Change date: 2019-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-09

Psc name: Colin Seamus Holmes Parry

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Seamus Holmes Parry

Termination date: 2019-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

New address: 12 Deerings Road Reigate Surrey RH2 0PN

Old address: Highfield Rose Lane Wheathampstead St. Albans AL4 8RA United Kingdom

Change date: 2019-08-29

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Martin David Swanson

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin David Swanson

Notification date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Swanson

Appointment date: 2018-12-01

Documents

View document PDF

Incorporation company

Date: 05 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CGI FINANCE (UK) LIMITED

20 FENCHURCH STREET,LONDON,EC3M 3BY

Number:08208699
Status:ACTIVE
Category:Private Limited Company

E-LEARNING LIMITED

15 CHILTON STREET,LONDON,E2 6DZ

Number:11016523
Status:ACTIVE
Category:Private Limited Company

EASTONS GROUP LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:05131119
Status:ACTIVE
Category:Private Limited Company

FORMARKE CONSULTING LIMITED

20 HARCOURT STREET,LONDON,W1H 4HG

Number:10721748
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HALE CONSULTING LIMITED

LIMEHURST HOUSE,LOUGHBOROUGH,LE11 1NH

Number:04444488
Status:ACTIVE
Category:Private Limited Company

REFORM COSMETICS LLP

3RD FLOOR,LONDON,W1U 6TU

Number:OC415514
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source