ATOM CREATIVE MEDIA LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALEDANDER CONNOR / 14/07/2020

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALEDANDER CONNOR / 26/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CONNOR / 26/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA ELIZABETH BAHARI-CONNOR / 26/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MRS TANYA ELIZABETH BAHARI-CONNOR / 26/03/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

09/03/179 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/179 March 2017 COMPANY NAME CHANGED YODELAY DOTCO LTD CERTIFICATE ISSUED ON 09/03/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

14/02/1714 February 2017 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 2ND FLOOR, THE PORT HOUSE MARINA KEEP PORT SOLENT PORTSMOUTH PO6 4TH ENGLAND

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED TANYA ELIZABETH BAHARI-CONNOR

View Document

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

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 48 AGNES AVENUE LEIGH-ON-SEA ESSEX SS9 3SW UNITED KINGDOM

View Document

09/12/159 December 2015 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