ATOM UNIVERSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

02/01/242 January 2024 Satisfaction of charge 093371550001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Registration of charge 093371550001, created on 2023-11-24

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

20/01/2220 January 2022 Appointment of Jérôme Dewavrin as a director on 2022-01-01

View Document

20/01/2220 January 2022 Appointment of Daniel Anthony as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/09/2130 September 2021 Sub-division of shares on 2021-08-27

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-08-30

View Document

03/07/213 July 2021 Registered office address changed from 56 Granville Road Woking GU22 9NE England to 43 Coniston Road Woking GU22 9HU on 2021-07-03

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/02/2016 February 2020 REGISTERED OFFICE CHANGED ON 16/02/2020 FROM EXPORT HOUSE, CAWSEY WAY WOKING GU21 6QX ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR TANGUY DANIEL NICOLAS DEWAVRIN / 14/11/2019

View Document

10/12/1910 December 2019 CESSATION OF OLEKSANDR GRONA AS A PSC

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCOTT

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR OLEKSANDR GRONA

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'LUANAIGH

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR TANGUY DANIEL NICOLAS DEWAVRIN / 06/04/2016

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 SECOND FILED SH01 - 25/05/19 STATEMENT OF CAPITAL GBP 211.02

View Document

26/06/1926 June 2019 25/05/19 STATEMENT OF CAPITAL GBP 211.02

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM SEATON KINGFIELD ROAD WOKING SURREY GU22 9AA

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEKSANDR GRONA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 THAT 200 ISSUED ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY BE SUB-DIVIDED INTO 20,000 ORDINARY SHARES OF £1.00 EACH. 22/11/2016

View Document

15/12/1615 December 2016 25/11/16 STATEMENT OF CAPITAL GBP 206.18

View Document

12/12/1612 December 2016 SUB-DIVISION 22/11/16

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR PATRICK GAVIN O'LUANAIGH

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 03/11/15 STATEMENT OF CAPITAL GBP 65.00

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED PHILIP GEORGE BURLEY

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED MR NICHOLAS PRESTWICH SCOTT

View Document

02/12/142 December 2014 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