BIG ATOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from The Connolly Works 41-43 Chalton Street London NW1 1JD to Centro Forum 74-80 Camden Street London NW1 0EG on 2025-07-17

View Document

21/05/2521 May 2025 Termination of appointment of Megan Woodworth as a director on 2025-05-01

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

29/10/2429 October 2024 Registered office address changed from The Conolley Works 41-43 Chalton Street London NW1 1JD to The Connolly Works 41-43 Chalton Street London NW1 1JD on 2024-10-29

View Document

21/10/2421 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

29/09/2429 September 2024 Registered office address changed from 107-109 Great Portland Street London W1W 6QG to The Conolley Works 41-43 Chalton Street London NW1 1JD on 2024-09-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

14/09/2314 September 2023 Particulars of variation of rights attached to shares

View Document

11/09/2311 September 2023 Change of share class name or designation

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/11/2216 November 2022 Termination of appointment of Cyrill Buhler as a director on 2022-09-30

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

06/04/226 April 2022 Director's details changed for Mr Cyrill Buhler on 2022-04-06

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

30/11/2130 November 2021 Change of share class name or designation

View Document

30/11/2130 November 2021 Particulars of variation of rights attached to shares

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Change of details for Mr Alexander Guslisty as a person with significant control on 2021-10-26

View Document

20/10/2120 October 2021 Satisfaction of charge 110468020001 in full

View Document

11/07/2111 July 2021 Statement of capital following an allotment of shares on 2021-07-10

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GUSLISTY / 30/01/2020

View Document

13/02/2013 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 119.13539

View Document

13/02/2013 February 2020 28/01/20 STATEMENT OF CAPITAL GBP 107.35416

View Document

13/02/2013 February 2020 24/01/20 STATEMENT OF CAPITAL GBP 103.44791

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/08/192 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

02/05/192 May 2019 SECOND FILING OF PSC07 FOR TARCUTTA LTD

View Document

02/05/192 May 2019 SECOND FILING OF PSC01 FOR MR ALEXANDER GUSLISTY

View Document

02/05/192 May 2019 SECOND FILING OF PSC01 FOR MR TOBY JAMES MOSS

View Document

02/05/192 May 2019 SECOND FILING OF PSC07 FOR BLUEHUB LIMITED

View Document

22/03/1922 March 2019 CESSATION OF BLUEHUB LTD AS A PSC

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY JAMES MOSS

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / BLUEHUB LTD / 20/12/2018

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER GUSLISTY

View Document

21/03/1921 March 2019 CESSATION OF TARCUTTA LTD AS A PSC

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR CYRILL BUHLER

View Document

04/02/194 February 2019 PREVEXT FROM 30/11/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 20/09/18 STATEMENT OF CAPITAL GBP 101.66666

View Document

20/12/1820 December 2018 20/11/18 STATEMENT OF CAPITAL GBP 102.44791

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 53 FRITH STREET LONDON W1D 4SN UNITED KINGDOM

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110468020001

View Document

11/05/1811 May 2018 SUB-DIVISION 21/03/18

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR TOBY JAMES MOSS

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

03/11/173 November 2017 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