ATOMHAWK DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

04/06/254 June 2025 NewAppointment of Mr Gary Stuart Dunn as a director on 2025-05-30

View Document

03/06/253 June 2025 NewTermination of appointment of Carl Cavers as a director on 2025-05-30

View Document

03/06/253 June 2025 NewTermination of appointment of Paul Reginald Porter as a director on 2025-05-30

View Document

03/06/253 June 2025 NewAppointment of Mr Timothy Alan Garner Repa-Davies as a director on 2025-05-30

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/11/243 November 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

06/11/236 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

20/10/2320 October 2023 Satisfaction of charge 069681710005 in full

View Document

15/10/2315 October 2023

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

26/07/2326 July 2023 Register inspection address has been changed from C/O Blu Sky Tax Ltd 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to 32 Jessops Riverside Brightside Lane Sheffield S9 2RX

View Document

20/10/2220 October 2022 Termination of appointment of Steven John Webb as a secretary on 2022-10-19

View Document

20/10/2220 October 2022 Appointment of Mr Tim Repa-Davies as a secretary on 2022-10-19

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR. TIMOTHY WILSON

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM NORTHERN DESIGN CENTRE ABBOTT'S HILL BALTIC BUSINESS QUARTER GATESHEAD TYNE AND WEAR NE8 3DF

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR. PAUL REGINALD PORTER

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR CUMRON ASHTIANI

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN MILLS

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL PORTER

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOCKWELL

View Document

22/05/1822 May 2018 SECRETARY APPOINTED MR STEVEN JOHN WEBB

View Document

14/04/1814 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069681710004

View Document

14/04/1814 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069681710002

View Document

14/04/1814 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069681710001

View Document

14/04/1814 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069681710003

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069681710005

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CARL CARVERS / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR DAVID CHARLES WILTON

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMO DIGITAL LTD

View Document

04/08/174 August 2017 CESSATION OF KAREN ASHTIANI AS A PSC

View Document

04/08/174 August 2017 CESSATION OF CUMRON DANIEL ASHTIANI AS A PSC

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069681710003

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069681710004

View Document

27/07/1727 July 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED CARL CARVERS

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR PAUL REGINALD PORTER

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR DARREN RICHARD MILLS

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER MARK STOCKWELL

View Document

19/07/1719 July 2017 ADOPT ARTICLES 29/06/2017

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069681710002

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069681710001

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CUMRON ASHTIANI / 24/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 46-48 GATESHEAD INTERNATIONAL BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE AND WEAR NE8 1AN ENGLAND

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 49-50 GATESHEAD INTERNATIONAL BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE AND WEAR NE8 1AN ENGLAND

View Document

01/08/111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CUMRON ASHTIANI / 15/07/2010

View Document

05/08/105 August 2010 SAIL ADDRESS CHANGED FROM: COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS ENGLAND

View Document

05/08/105 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 11/05/10 STATEMENT OF CAPITAL GBP 940

View Document

06/02/106 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/02/106 February 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 7 HADDRICKS MILL ROAD SOUTH GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1QL

View Document

21/07/0921 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information