Advanced company searchLink opens in new window

ATOMIC LONDON LIMITED

Company number 08013542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 9,600
09 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 9,600
30 Dec 2013 AA Total exemption full accounts made up to 30 June 2013
15 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
15 May 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 9,600
15 May 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 9,600
15 May 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 9,600
15 May 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 9,600
15 May 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 9,600
23 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jul 2012 AP01 Appointment of Jon Goulding as a director
29 Jun 2012 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
29 Jun 2012 TM01 Termination of appointment of Lucy Owen as a director
29 Jun 2012 AP01 Appointment of Nicholas Christos Needham Fox as a director
29 Jun 2012 AP01 Appointment of Guy Bradbury as a director
29 Jun 2012 AP01 Appointment of Richard Jeffrey Rundell Hill as a director
23 Apr 2012 AP01 Appointment of Lucy Theresa Owen as a director
30 Mar 2012 TM01 Termination of appointment of Laurence Adams as a director
30 Mar 2012 NEWINC Incorporation