ATLANTICOMNIUM (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
27/10/2527 October 2025 NewFull accounts made up to 2025-06-30

View Document

13/08/2513 August 2025 Registered office address changed from C/O Bcs Windsor House, Station Court Station Road, Great Shelford Cambridge CB22 5NE England to C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 2025-08-13

View Document

17/04/2517 April 2025 Full accounts made up to 2024-06-30

View Document

06/03/246 March 2024 Full accounts made up to 2023-06-30

View Document

24/11/2324 November 2023 Director's details changed for Jeremy Alan Smouha on 2023-11-24

View Document

24/11/2324 November 2023 Change of details for Jeremy Alan Smouha as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Change of details for Anthony Jack Smouha as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

26/10/2226 October 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

03/12/213 December 2021 Change of details for Jeremy Alan Smouha as a person with significant control on 2019-02-11

View Document

03/12/213 December 2021 Change of details for Anthony Jack Smouha as a person with significant control on 2018-08-17

View Document

03/12/213 December 2021 Director's details changed for Jeremy Alan Smouha on 2019-02-11

View Document

25/11/2125 November 2021 Director's details changed for Mr Gianni Georges Silvio Ferrari on 2021-01-15

View Document

19/10/2119 October 2021 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM C/O BUSINESS CONSULTANCY SERVICES WINDSOR HOUSE STATION COURT, STATION ROAD GREAT SHELFORD CAMBRIDGE CB22 5NE

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/01/1514 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALAN SMOUHA / 09/01/2014

View Document

09/01/149 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM C/O BUSINESS CONSULTANCY SERVICES (BCS) 4 THE MILL COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CB22 3GN ENGLAND

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALAN SMOUHA / 01/06/2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM LEGAL SURFING CENTRE 4 THE MILL COPLEY HILL BUSINESS PARK CAMBRIDGE CB22 3GN UNITED KINGDOM

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/01/138 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

27/09/1227 September 2012 21/09/12 STATEMENT OF CAPITAL GBP 185000

View Document

27/09/1227 September 2012 21/09/12 STATEMENT OF CAPITAL GBP 185000

View Document

16/12/1116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/1116 December 2011 COMPANY NAME CHANGED ATLANTICOMNIUM LIMITED CERTIFICATE ISSUED ON 16/12/11

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