ATRIUM TELECOM LTD

Company Documents

DateDescription
17/01/2517 January 2025 Cessation of Jane Idella Tuffs as a person with significant control on 2024-10-15

View Document

04/12/244 December 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2023-11-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

15/10/2415 October 2024 Notification of Jane Idella Tuffs as a person with significant control on 2024-10-15

View Document

12/04/2412 April 2024 Change of share class name or designation

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

26/03/2426 March 2024 Termination of appointment of Rolf Joakim Jönsson as a director on 2024-03-17

View Document

26/03/2426 March 2024 Appointment of Jane Tuffs as a director on 2024-03-17

View Document

26/03/2426 March 2024 Appointment of Justin Brady as a director on 2024-03-17

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-09-30 to 2023-11-30

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Memorandum and Articles of Association

View Document

15/12/2315 December 2023 Resolutions

View Document

14/12/2314 December 2023 Appointment of Mr Rolf Joakim Jönsson as a director on 2023-12-06

View Document

14/12/2314 December 2023 Termination of appointment of Peter Robert Crooks as a director on 2023-12-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

28/10/2228 October 2022 Termination of appointment of Robert Mark Booth as a director on 2022-10-25

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-11-30 to 2021-09-30

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2020-12-31 to 2020-11-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

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

View Accounts

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY GARRY HALL

View Document

12/10/1812 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2018

View Document

12/10/1812 October 2018 SECRETARY APPOINTED MR BARRY JAMES TUFFS

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCDAID

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY HALL

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMARTTASKING TELECOM LIMITED

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR BARRY JAMES TUFFS

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE BESWICK / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER SMITH / 11/10/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DANIELS

View Document

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

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM TOPS BUSINESS CENTRE HIND HILL STREET HEYWOOD LANCASHIRE OL10 1AQ ENGLAND

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM ATRIUM HOUSE, MANCHESTER ROAD BURY LANCASHIRE BL9 9SW

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY JAMES HALL / 18/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DANIELS / 18/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE BESWICK / 18/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER SMITH / 18/10/2009

View Document

24/11/0924 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 7

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR IAN PETER SMITH

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL BS9 3BH

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 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