ATTOMARKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Appointment of Ms Sakura Holloway as a director on 2025-06-01

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

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

View Accounts

06/11/246 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-07

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

03/09/243 September 2024 Termination of appointment of Guy Murray Edwin Pengelley as a director on 2024-08-29

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Resolutions

View Document

10/04/2410 April 2024 Termination of appointment of Robert James Warner as a director on 2024-03-31

View Document

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

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

12/07/2312 July 2023 Termination of appointment of Griffith Mark Williams as a director on 2023-07-01

View Document

12/07/2312 July 2023 Appointment of Mr Guy Murray Edwin Pengelley as a director on 2023-07-01

View Document

04/04/234 April 2023 Appointment of Mr Robert James Warner as a director on 2023-04-01

View Document

04/04/234 April 2023 Appointment of Dr Jonathan Gregory Clifford Snicker as a director on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Thomas Nigel Clarke as a director on 2023-03-31

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

04/01/234 January 2023 Change of details for Dr Andrew Mark Shaw as a person with significant control on 2023-01-04

View Document

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

View Accounts

14/10/2214 October 2022 Termination of appointment of Roger Killen as a director on 2022-09-28

View Document

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

View Accounts

23/11/2123 November 2021 Director's details changed for Slander Blackadder Primrose on 2021-10-01

View Document

15/11/2115 November 2021 Appointment of Slander Blackadder Primrose as a director on 2021-09-15

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-09 with updates

View Document

29/09/2129 September 2021 Appointment of Yves Le Goff as a director on 2021-07-03

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM INNOVATION CENTRE UNIVERSITY OF EXETER RENNES DRIVE EXETER DEVON EX4 4RN

View Document

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

View Accounts

16/12/2016 December 2020 18/11/20 STATEMENT OF CAPITAL GBP 62.74

View Document

09/12/209 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065507140001

View Document

24/11/2024 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

06/07/206 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065507140001

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

15/02/1915 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENWOOD

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / DR ANDREW MARK SHAW / 08/12/2017

View Document

04/06/184 June 2018 CESSATION OF UNIVERSITY OF EXETER AS A PSC

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 62.59

View Document

12/04/1812 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1812 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

04/07/174 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 55

View Document

04/07/174 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 55

View Document

04/07/174 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 55

View Document

04/07/174 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 55

View Document

04/07/174 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 55

View Document

04/07/174 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 55

View Document

04/07/174 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 55

View Document

30/06/1730 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR THOMAS NIGEL CLARKE

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR GRIFFITH MARK WILLIAMS

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR DAVID NICHOLAS GREENWOOD

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK FISHER

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR ROGER KILLEN

View Document

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

View Accounts

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR EXOMEDICA MANAGEMENT SERVICES LTD

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED DR MARK FISHER

View Document

14/10/1514 October 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 SECOND FILING WITH MUD 09/08/14 FOR FORM AR01

View Document

16/01/1516 January 2015 30/12/14 STATEMENT OF CAPITAL GBP 38.50

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 COMPANY BUSINESS 14/07/2014

View Document

21/08/1421 August 2014 SHARES SUB-DIVIDED 21/07/2014

View Document

21/08/1421 August 2014 SUB-DIVISION 14/07/14

View Document

11/03/1411 March 2014 08/11/13 STATEMENT OF CAPITAL GBP 35

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MISSELBROOK

View Document

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR ROBERT GRAHAM CLIVE MISSELBROOK

View Document

24/10/1124 October 2011 22/09/11 STATEMENT OF CAPITAL GBP 20

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM, 80 GUILDHALL STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 1QB

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 28/04/10 STATEMENT OF CAPITAL GBP 17.00

View Document

22/07/1122 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 20.00

View Document

12/07/1112 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXOMEDICA MANAGEMENT SERVICES LTD / 01/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MARK SHAW / 01/10/2009

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TILTMAN

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY RACHAEL MORGAN

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM, INNOVATION CENTRE, UNIVERSITY OF EXETER RENNES DRIVE, EXETER, DEVON, EX4 4RN

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL MORGAN / 21/02/2009

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED ANDREW MARK SHAW

View Document

29/12/0829 December 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED EXOMEDICA MANAGEMENT SERVICES LTD

View Document

04/11/084 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/081 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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