ATOMIC 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
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

05/02/245 February 2024 Director's details changed for Mrs Daphne Haitas on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Mrs Daphne Haitas as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Registered office address changed from 43 Central Drive St. Albans Hertfordshire AL4 0UN to 34 Clarence Street Southend-on-Sea SS1 1BD on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr Dmytro Izotov on 2024-02-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 CESSATION OF DMYTRO IZOTOV AS A PSC

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE HAITAS / 11/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MRS DAPHNE HAITAS / 11/02/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAPHNE HAITAS

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MRS DAPHNE HAITAS

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAPHNE HAITAS

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR DMYTRO IZOTOV

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 COMPANY NAME CHANGED DAPHNE HAITAS LIMITED CERTIFICATE ISSUED ON 05/02/16

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE HAITAS / 01/01/2015

View Document

23/07/1523 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 44A BICKERSTETH ROAD LONDON SW17 9SQ ENGLAND

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE HAITAS / 19/06/2014

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1225 June 2012 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