ATOM PUBLISHING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from 94 Wandsworth Bridge Road Fulham London SW6 2TF England to C/O Loban Field Ltd the Atrium Business Centre 4 Curtis Road Dorking Surrey RH4 1XA on 2025-07-24

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/12/2029 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 2ND FLOOR 3 WATERHOUSE SQUARE 138 HOLBORN LONDON EC1N 2SW ENGLAND

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/07/1915 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/09/1821 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/10/1716 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOSEPH QUIRKE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 138 2ND FLOOR, 3,WATERHOUSE SQUARE 138 HOLBORN LONDON EC1N 2SW ENGLAND

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM CLERKENWELL HOUSE 45-47 CLERKENWELL GREEN LONDON EC1R 0EB

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA ROUND

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/06/1228 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 45-47 CLERKENWELL GREEN LONDON EC1R 0EB

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA THERESA ROUND / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH JAMES QUIRKE / 01/10/2009

View Document

18/12/0918 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/09/079 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 113 FARRINGDON ROAD LONDON EC1R 3BT

View Document

16/06/0316 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/07/977 July 1997 £ NC 250000/500000 26/06/97

View Document

07/07/977 July 1997 NC INC ALREADY ADJUSTED 26/06/97

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: 7 ROSEBERY AVENUE LONDON EC1R 4RR

View Document

09/01/979 January 1997 SHARES AGREEMENT OTC

View Document

26/11/9626 November 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/04/97

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 7 CHEAM COURT STATION WAY CHEAM SUTTON SURREY SM3 8SP

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 SECRETARY RESIGNED

View Document

23/06/9623 June 1996 REGISTERED OFFICE CHANGED ON 23/06/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA.

View Document

23/06/9623 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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