Advanced company searchLink opens in new window

ATOMIC10 LIMITED

Company number SC637800

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)
01 Nov 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
31 May 2024 AA Micro company accounts made up to 31 August 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
01 Sep 2023 PSC02 Notification of Atomic10 Holdings Ltd as a person with significant control on 31 August 2023
31 Aug 2023 TM01 Termination of appointment of Rebecca White as a director on 31 August 2023
31 Aug 2023 PSC07 Cessation of Rebecca White as a person with significant control on 31 August 2023
31 Aug 2023 PSC07 Cessation of Nicola Moir as a person with significant control on 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
01 May 2023 AA Micro company accounts made up to 31 August 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
09 May 2022 PSC04 Change of details for Ms Nicola Moir as a person with significant control on 30 April 2022
09 May 2022 CH01 Director's details changed for Ms Nicola Moir on 30 April 2022
09 May 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 26 March 2021
14 Mar 2021 CH01 Director's details changed for Ms Rebecca White on 14 March 2021
14 Mar 2021 CH01 Director's details changed for Ms Nicola Moir on 14 March 2021
14 Mar 2021 PSC04 Change of details for Ms Rebecca White as a person with significant control on 1 January 2021
14 Mar 2021 PSC04 Change of details for Ms Nicola Moir as a person with significant control on 1 January 2021
23 Feb 2021 AA Micro company accounts made up to 31 August 2020
22 Dec 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020
26 Nov 2020 AD01 Registered office address changed from 62 C/O Donachie Chartered Accountants Templeton Street Glasgow G40 1DA Scotland to 11 Somerset Place Glasgow G3 7JT on 26 November 2020
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
03 Aug 2020 CH01 Director's details changed for Ms Nicola Moir on 31 July 2020
03 Aug 2020 PSC04 Change of details for Ms Nicola Moir as a person with significant control on 31 July 2020