ATOM42 LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

18/10/2218 October 2022 Termination of appointment of Oliver Estanislao George Boughton as a director on 2022-09-30

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022

View Document

18/02/2218 February 2022 Statement of capital on 2022-02-18

View Document

18/02/2218 February 2022

View Document

18/02/2218 February 2022 Resolutions

View Document

27/01/2227 January 2022 Termination of appointment of Andrew Atalla as a director on 2022-01-27

View Document

27/01/2227 January 2022 Termination of appointment of Paul Egan as a director on 2022-01-27

View Document

03/12/213 December 2021 Satisfaction of charge 3 in full

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR OLIVER ESTANISLAO GEORGE BOUGHTON

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HARGREAVES

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 08/07/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EGAN / 03/09/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM THIRD FLOOR, 10 QUEEN STREET PLACE QUEEN STREET PLACE LONDON EC4R 1BE ENGLAND

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / IRIS NATION WORLDWIDE LIMITED / 22/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ATALLA / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EGAN / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 03/09/2018

View Document

03/09/183 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NIX / 03/09/2018

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIS NATION WORLDWIDE LIMITED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 CESSATION OF ANDREW ATALLA AS A PSC

View Document

29/01/1829 January 2018 16/11/17 STATEMENT OF CAPITAL GBP 1097.35

View Document

29/01/1829 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR PAUL EGAN

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR ADAM JOHN WRIGHT

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR IAN RICHARD MILLNER

View Document

19/12/1719 December 2017 16/11/17 STATEMENT OF CAPITAL GBP 1086.35

View Document

19/12/1719 December 2017 16/11/17 STATEMENT OF CAPITAL GBP 1016.80

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PORTEOUS

View Document

01/12/171 December 2017 ARTICLES OF ASSOCIATION

View Document

01/12/171 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 26/01/17 STATEMENT OF CAPITAL GBP 1021

View Document

22/02/1722 February 2017 30/11/16 STATEMENT OF CAPITAL GBP 3000.00

View Document

03/02/173 February 2017 ADOPT ARTICLES 23/12/2016

View Document

10/09/1610 September 2016 DIRECTOR APPOINTED MS SAMANTHA JACQUELINE PORTEOUS

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/03/159 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NIX / 15/01/2015

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON EC2R 8DD ENGLAND

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 4TH FLOOR 5-7 JOHN PRINCES STREET LONDON W1G 0JN

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NIX / 14/07/2014

View Document

27/03/1427 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 5-7 JOHN PRINCES STREET LONDON ENGLAND W1G 0JN

View Document

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NIX / 27/02/2014

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 SECRETARY APPOINTED MR JONATHAN NIX

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY ASHRAF ATALLA

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/03/111 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/1023 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ATALLA / 12/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ASHRAF ATALLA / 30/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ATALLA / 01/06/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/0824 April 2008 PREVSHO FROM 29/02/2008 TO 31/12/2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ASHRAF ATALLA / 05/03/2007

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ATALLA / 15/02/2007

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 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