ATOMICO 2010 (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-24 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/09/2323 September 2023 | Confirmation statement made on 2023-07-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Register(s) moved to registered inspection location 7 Savoy Court London WC2R 0EX |
05/10/225 October 2022 | Register inspection address has been changed to 7 Savoy Court London WC2R 0EX |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CRANKSHAW |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS MARTEN ZENNSTROM / 20/12/2019 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 14 HANOVER SQUARE LONDON W1S 1HP |
07/05/197 May 2019 | DIRECTOR APPOINTED ANDREW CRANKSHAW |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | CESSATION OF ROY ANDREW ETTLINGER AS A PSC |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
20/04/1820 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY ANDREW ETTLINGER |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKLAS MARTEN ZENNSTROM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
26/07/1726 July 2017 | CHANGE OF PARTICULARS FOR A PSC |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
24/07/1724 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS MARTEN ZENNSTROM / 24/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
26/04/1326 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS MARTEN ZENNSTROM / 18/04/2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS MARTEN ZENNSTROM / 18/04/2012 |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/127 February 2012 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
13/06/1113 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS MARTEN ZENNSTRA*M / 27/05/2010 |
27/05/1027 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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