ATCM LIMITED

Mit Barn Writtle Road Mit Barn Writtle Road, Ingatestone, CM4 0EL, Essex, England
StatusACTIVE
Company No.04675243
CategoryPrivate Limited Company
Incorporated21 Feb 2003
Age21 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

ATCM LIMITED is an active private limited company with number 04675243. It was incorporated 21 years, 4 months, 10 days ago, on 21 February 2003. The company address is Mit Barn Writtle Road Mit Barn Writtle Road, Ingatestone, CM4 0EL, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-03

Psc name: Ms Valeria Tyutina

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-06

Old address: Mit Barn Mit Barn, Writtle Road Margaretting Ingatestone Essex CM4 0EL England

New address: Mit Barn Writtle Road Margaretting Ingatestone Essex CM4 0EL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

Old address: Grammar School Yard Garton and Graham 56, Fish Street East Yorkshire HU1 2NB England

New address: Mit Barn Mit Barn, Writtle Road Margaretting Ingatestone Essex CM4 0EL

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Svetlana Lozovich

Notification date: 2022-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Stanley Pegden

Cessation date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Stanley Pegden

Termination date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Svetlana Lozovich

Appointment date: 2022-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-25

Old address: St Andrews Castle, 33 st. Andrews Street South, Bu St Andrews Castle, 33 st. Andrews Street South, Bury St. Edmunds Suffolk IP33 3PH England

New address: Grammar School Yard Garton and Graham 56, Fish Street East Yorkshire HU1 2NB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 02 Mar 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-14

Officer name: Mr Robin Stanley Pegden

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-14

Officer name: Mr Robin Stanley Pegden

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-14

Psc name: Mr Robin Stanley Pegden

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-14

Psc name: Mr Robin Stanley Pegden

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haslen Matthew Back

Termination date: 2021-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Haslen Matthew Back

Cessation date: 2021-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Stanley Pegden

Appointment date: 2021-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Stanley Pegden

Notification date: 2021-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valeria Tyutina

Termination date: 2020-11-05

Documents

View document PDF

Resolution

Date: 26 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2020

Action Date: 25 May 2020

Category: Address

Type: AD01

Change date: 2020-05-25

Old address: C/O Alchemie Group St Andrews Castle 33 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH

New address: St Andrews Castle, 33 st. Andrews Street South, Bu St Andrews Castle, 33 st. Andrews Street South, Bury St. Edmunds Suffolk IP33 3PH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Valeria Tyutina

Notification date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Valeria Tyutina

Appointment date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alchemie Grp Limited

Termination date: 2020-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alchemie Grp Limited

Cessation date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Dec 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Haslen Matthew Back

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Change corporate director company with change date

Date: 30 Mar 2014

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-01-25

Officer name: Alchemie Grp Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr Haslen Matthew Back

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bury Company Services Limited

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Back

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haslen Matthew Back

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-25

Old address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Change corporate director company with change date

Date: 14 Nov 2011

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-05-25

Officer name: Alchemie Technology Group Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Mar 2011

Action Date: 19 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-02-19

Officer name: Bury Company Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 23 Mar 2011

Action Date: 19 Feb 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-02-19

Officer name: Alchemie Technology Group Limited

Documents

View document PDF

Accounts amended with made up date

Date: 31 Jan 2011

Action Date: 30 Jun 2008

Category: Accounts

Type: AAMD

Made up date: 2008-06-30

Documents

View document PDF

Accounts amended with made up date

Date: 20 Jan 2011

Action Date: 30 Jun 2009

Category: Accounts

Type: AAMD

Made up date: 2009-06-30

Documents

View document PDF

Accounts amended with made up date

Date: 20 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AAMD

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Certificate change of name company

Date: 12 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alchemie technology cm LIMITED\certificate issued on 12/05/10

Documents

View document PDF

Change of name notice

Date: 12 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from, 6-8 underwood street, london, N1 7JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts amended with made up date

Date: 01 Nov 2006

Action Date: 29 Feb 2004

Category: Accounts

Type: AAMD

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 18/02/05 from: c/o robert jacobs & co, 15-16 the traverse, bury st edmunds, suffolk IP33 1BJ

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/09/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETREE DEVELOPMENTS SOUTH WEST LIMITED

PONDEROSA, BREADSTONE,GLOS,GL13 9HF

Number:06055467
Status:ACTIVE
Category:Private Limited Company

BURTON MCCALL (INDUSTRIAL) LIMITED

BAILEY COURT, GREEN STREET,CHESHIRE,SK10 1JQ

Number:00993149
Status:ACTIVE
Category:Private Limited Company

PATRIZIA TROCOLL HOUSE LP

SWATTON BARN,SWINDON,SN4 0EU

Number:LP017438
Status:ACTIVE
Category:Limited Partnership

PRISM COSEC LIMITED

ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS

Number:05533248
Status:ACTIVE
Category:Private Limited Company

RESERVOIR M LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:10124859
Status:ACTIVE
Category:Private Limited Company

THE HENLEY BOAT CO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08356800
Status:ACTIVE
Category:Private Limited Company

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