ATOMICO 2010 (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Register(s) moved to registered inspection location 7 Savoy Court London WC2R 0EX

View Document

05/10/225 October 2022 Register inspection address has been changed to 7 Savoy Court London WC2R 0EX

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRANKSHAW

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS MARTEN ZENNSTROM / 20/12/2019

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 14 HANOVER SQUARE LONDON W1S 1HP

View Document

07/05/197 May 2019 DIRECTOR APPOINTED ANDREW CRANKSHAW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CESSATION OF ROY ANDREW ETTLINGER AS A PSC

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY ANDREW ETTLINGER

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKLAS MARTEN ZENNSTROM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

26/07/1726 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS MARTEN ZENNSTROM / 24/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS MARTEN ZENNSTROM / 18/04/2013

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS MARTEN ZENNSTROM / 18/04/2012

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/127 February 2012 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

13/06/1113 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS MARTEN ZENNSTRA*M / 27/05/2010

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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