ATOMIC CREATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Director's details changed for Miss Anna Louise Motley on 2025-03-01 |
08/09/258 September 2025 New | Notification of Anna Louise Motley as a person with significant control on 2025-03-01 |
05/09/255 September 2025 New | Change of details for Miss Sarah Jane Motley as a person with significant control on 2025-03-01 |
05/09/255 September 2025 New | Termination of appointment of Simon Guy Motley as a director on 2025-03-01 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-06 with updates |
08/03/248 March 2024 | Change of details for Miss Sarah Jane Motley as a person with significant control on 2024-03-05 |
21/01/2421 January 2024 | Registered office address changed from Portland Accountancy, 4 Clippers Quay Salford Quays Manchester M50 3BL England to 719 Wilmslow Road Manchester M20 6WF on 2024-01-21 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Change of details for Miss Sarah Jane Motley as a person with significant control on 2023-05-01 |
21/06/2321 June 2023 | Previous accounting period shortened from 2023-05-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-06 with updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Director's details changed for Mr Simon Guy Motley on 2022-02-25 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/12/207 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
01/03/181 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | SECOND FILING OF AP01 FOR SIMON GUY MOTLEY |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/04/1523 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
07/04/147 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM C/O ASCENDIS 2ND FLOOR 683-693 WILMSLOW ROAD MANCHESTER M20 6RE ENGLAND |
19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 719 WILMSLOW ROAD DIDSBURY MANCHESTER GREATER MANCHESTER M20 6WF UNITED KINGDOM |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/04/1330 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
30/04/1330 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE MOTLEY / 30/04/2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/04/1213 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
13/04/1213 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MOTLEY / 13/04/2012 |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MOTLEY / 01/10/2009 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE MOTLEY / 01/10/2009 |
18/06/1018 June 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 2 DISLEY AVE MANCHESTER M201JU |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/12/097 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE MOTLEY / 01/07/2009 |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE MOTLEY / 15/09/2009 |
26/11/0926 November 2009 | DIRECTOR APPOINTED MR SIMON GUY MOTLEY |
26/05/0926 May 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON MOTLEY |
27/04/0927 April 2009 | DIRECTOR APPOINTED ANNA LOUISE MOTLEY |
27/04/0927 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/03/0726 March 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: ROOM 35 THIRD FLOOR 24 LEVER STREET MANCHESTER GREATER MANCHESTER M1 1DZ |
06/06/066 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | DIRECTOR RESIGNED |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/07/0426 July 2004 | REGISTERED OFFICE CHANGED ON 26/07/04 FROM: UNIT 88 23 NEW MOUNT STREET MANCHESTER M4 4DE |
01/06/041 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
22/07/0322 July 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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