WEB ATOMIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Previous accounting period extended from 2024-08-31 to 2025-02-28

View Document

30/12/2430 December 2024 Director's details changed for Mr Wayland Coles on 2024-12-01

View Document

30/12/2430 December 2024 Change of details for Mr Wayland Coles as a person with significant control on 2024-12-01

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

04/10/224 October 2022 Registered office address changed from 61 Queen Charlotte Street Bristol BS1 4HQ to St. Brandon's House 29 Great George Street Bristol BS1 5QT on 2022-10-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2021-12-10 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYLAND COLES / 01/02/2020

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR WAYLAND COLES / 01/02/2020

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYLAND COLES / 01/12/2020

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR WAYLAND COLES / 01/02/2020

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYLAND COLES / 01/02/2020

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYLAND COLES / 01/02/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 COMPANY NAME CHANGED SAVVYFISH LIMITED CERTIFICATE ISSUED ON 23/11/16

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/12/1522 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/04/1516 April 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYLAND COLES / 16/04/2015

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WAYLAND COLES / 10/10/2014

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYLAND COLES / 10/10/2014

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYLAND COLES / 10/10/2014

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 3 PIERREPONT STREET BATH BA1 1LB ENGLAND

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 12 EVANS BUSINESS CENTRE HAMPTON PARK WEST MELKSHAM WILTSHIRE SN12 6LH ENGLAND

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WAYLAND COLES / 20/07/2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 7 EVANS BUSINESS CENTRE HAMPTON PARK WEST MELKSHAM WILTSHIRE SN12 6LH ENGLAND

View Document

20/08/1020 August 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