ATOCAP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-15 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Termination of appointment of Heather Gillies King as a director on 2023-01-26

View Document

19/05/2219 May 2022 Director's details changed for Dr Eleanor Phoebe Jane Stride on 2022-02-15

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

19/05/2219 May 2022 Director's details changed for Professor William Bonfield on 2022-02-15

View Document

19/05/2219 May 2022 Director's details changed for Ms. Weng Sie Wong on 2022-02-15

View Document

15/02/2215 February 2022 Registered office address changed from The Network Building 97 Tottenham Court Road London W1T 4TP to 90 Tottenham Court Road London W1T 4TJ on 2022-02-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-15 with updates

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR DAVID BREWIN

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHOOLING

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR FEDERICO MAROLDA

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED DR WENG SIE WONG

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR ALEX PITT

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR THEODORE KIM

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

17/10/1717 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 ADOPT ARTICLES 04/11/2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ELISABETH BARRETT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ELISABETH BARRETT

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR FEDERICO MAROLDA

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR THEODORE KIM

View Document

15/02/1715 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 2011.9

View Document

01/09/161 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 1511.9

View Document

04/07/164 July 2016 01/09/15 STATEMENT OF CAPITAL GBP 1396.8

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/04/1613 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MS ELISABETH CARROLL BARRETT

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR ANDREW KENNETH LYNN

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED DR STEVEN PAUL SCHOOLING

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FISHLOCK

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 30/07/13 STATEMENT OF CAPITAL GBP 1000.00

View Document

15/05/1315 May 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

15/04/1315 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LAWES

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company