- Company Overview for ATOMIC10 LIMITED (SC637800)
- Filing history for ATOMIC10 LIMITED (SC637800)
- People for ATOMIC10 LIMITED (SC637800)
- More for ATOMIC10 LIMITED (SC637800)
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 |