ATOM STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/08/2431 August 2024 Secretary's details changed

View Document

31/08/2431 August 2024 Change of details for Mrs Carla Rebecca Shaw as a person with significant control on 2024-08-28

View Document

30/08/2430 August 2024 Director's details changed for Mrs Carla Rebecca Shaw on 2024-08-28

View Document

30/08/2430 August 2024 Registered office address changed from 34 Fernworthy Park Copplestone Crediton EX17 5LX England to Queensgate House Exeter Devon EX4 3SR on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Chris Shaw on 2024-08-28

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Change of details for Mrs Carla Rebecca Shaw as a person with significant control on 2021-07-15

View Document

29/01/2429 January 2024 Registered office address changed from 11 Fortescue Court Exeter Devon EX5 5JN United Kingdom to 34 Fernworthy Park Copplestone Crediton EX17 5LX on 2024-01-29

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

10/11/2210 November 2022 Registered office address changed from Queensgate House 48 Queen Street Exeter Devon EX4 3SR England to 11 Fortescue Court Exeter Devon EX5 5JN on 2022-11-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

27/12/2127 December 2021 Registered office address changed from 34 Fernworthy Park Copplestone Crediton EX17 5LX England to Queensgate House 48 Queen Street Exeter Devon EX4 3SR on 2021-12-27

View Document

16/07/2116 July 2021 Change of details for Mr Chris Shaw as a person with significant control on 2021-07-15

View Document

16/07/2116 July 2021 Notification of Carla Rebecca Shaw as a person with significant control on 2021-07-15

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/02/2013 February 2020 COMPANY NAME CHANGED ATOM DESIGN STUDIO LTD CERTIFICATE ISSUED ON 13/02/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SHAW / 07/12/2017

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 2 FOWEY CLOSE EXETER EX1 2PY ENGLAND

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRIS SHAW / 06/12/2017

View Document

07/12/177 December 2017 SECRETARY'S CHANGE OF PARTICULARS / CARLA REBECCA HUMPHREYS / 06/12/2017

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SHAW / 12/05/2017

View Document

12/05/1712 May 2017 SECRETARY'S CHANGE OF PARTICULARS / CARLA REBECCA HUMPHREYS / 12/05/2017

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 SECRETARY APPOINTED CARLA REBECCA HUMPHREYS

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SHAW / 22/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM FLAT 8 ISIS HOUSE 5 WORCESTER CLOSE LONDON SE20 8FN UNITED KINGDOM

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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