ATOMSTREAM LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

08/10/258 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Confirmation statement made on 2024-10-18 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Change of details for Mr John Robert Benson as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Mr John Robert Benson on 2023-05-04

View Document

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

View Accounts

05/11/225 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

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

View Accounts

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

27/09/1827 September 2018 CESSATION OF KATHERINE ANNA BENSON AS A PSC

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BENSON

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 4 MANOR COTTAGES BURYTHORPE NORTH YORKSHIRE YO17 9LH ENGLAND

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHERINE ANNA BENSON / 10/07/2018

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT BENSON / 10/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / DR KATHERINE ANNA BENSON / 10/07/2018

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM RIEVAULX HOUSE 1 ST MARYS COURT BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AH ENGLAND

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

16/09/1716 September 2017 REGISTERED OFFICE CHANGED ON 16/09/2017 FROM ATKINSONS THE INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG ENGLAND

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM C/O ATKINSONS THE INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK YO10 5DG

View Document

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

View Accounts

19/11/1519 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

14/12/1414 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANNA BENSON / 12/11/2013

View Document

14/12/1414 December 2014 REGISTERED OFFICE CHANGED ON 14/12/2014 FROM 38 SKYLINE COURT GRANGE YARD LONDON SE1 3AN ENGLAND

View Document

14/12/1414 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BENSON / 12/11/2013

View Document

14/12/1414 December 2014 REGISTERED OFFICE CHANGED ON 14/12/2014 FROM C/O ATKINSONS THE INNOVATION CENTRE, INNOVATION WAY YORK YO10 5DG UNITED KINGDOM

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MRS KATHERINE ANNA BENSON

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O C/O ELAN & CO LLP UNIT 3 CEDAR COURT 1 ROYAL OAK YARD LONDON SE1 3GA

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR JOHN ROBERT BENSON

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FLETCHER

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM SPRINGFIELD ROOKERY HILL ASHTEAD PARK ASHTEAD SURREY KT21 1HY

View Document

14/11/1114 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

22/10/1122 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

09/02/109 February 2010 COMPANY NAME CHANGED SAGEBELL LIMITED CERTIFICATE ISSUED ON 09/02/10

View Document

09/02/109 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LUTLEY

View Document

04/02/104 February 2010 DIRECTOR APPOINTED ELIZABETH JANE FLETCHER

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LUTLEY / 19/11/2009

View Document

15/07/0915 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0911 July 2009 COMPANY NAME CHANGED CAPS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 13/07/09

View Document

26/11/0826 November 2008 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

11/11/0811 November 2008 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