AT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

25/02/2525 February 2025 Appointment of Mr Jason Patrick Duffy as a director on 2025-01-28

View Document

12/02/2512 February 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

12/02/2512 February 2025 Appointment of Mr Matthew Molinero as a director on 2025-01-28

View Document

12/02/2512 February 2025 Termination of appointment of Vimal Kumar Prema as a director on 2025-01-28

View Document

12/02/2512 February 2025 Termination of appointment of Andrew James Mcarthur as a director on 2025-01-28

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-08 with updates

View Document

30/07/2430 July 2024 Group of companies' accounts made up to 2023-07-31

View Document

24/06/2424 June 2024 Cessation of Holly Elizabeth Mcarthur as a person with significant control on 2024-01-15

View Document

24/06/2424 June 2024 Cessation of Andrew James Mcarthur as a person with significant control on 2024-01-15

View Document

24/06/2424 June 2024 Notification of Ndh Group Holdings Limited as a person with significant control on 2024-01-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Full accounts made up to 2022-07-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

14/10/2214 October 2022 Registration of charge 063065260005, created on 2022-10-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

15/11/2115 November 2021 Change of details for Mr Andrew James Mcarthur as a person with significant control on 2021-11-01

View Document

15/11/2115 November 2021 Change of details for Mrs Holly Elizabeth Mcarthur as a person with significant control on 2021-11-01

View Document

11/11/2111 November 2021 Registered office address changed from Unit 3 & 4 Unit 3 & 4 st Margarets Business Centre Burleys Way Leicester LE1 3BE England to Unit 3 & 4 st Margarets Business Centre Burleys Way Leicester LE1 3BE on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Mr Vimal Prema as a director on 2021-08-01

View Document

05/11/215 November 2021 Termination of appointment of Michael Douglas Healy as a director on 2021-02-28

View Document

11/10/2111 October 2021 Registration of charge 063065260004, created on 2021-09-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

06/10/206 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063065260003

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 3 & 4 ST. JOHN STREET LEICESTER LEICESTERSHIRE LE1 3WL ENGLAND

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 3 UNITS 3 & 4 ST MARGARET'S BUSINESS CENTRE BURLEYS WAY LEICESTER LEICESTERSHIRE LE1 3BE

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MRS HOLLY ELIZABETH MCARTHUR / 04/04/2019

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCARTHUR / 04/04/2019

View Document

15/03/2015 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCARTHUR / 04/04/2019

View Document

15/03/2015 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCARTHUR / 04/04/2019

View Document

15/03/2015 March 2020 PSC'S CHANGE OF PARTICULARS / MRS HOLLY ELIZABETH MCARTHUR / 04/04/2019

View Document

15/03/2015 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCARTHUR / 04/04/2019

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 6TH FLOOR HUMBERSTONE HOUSE 79 HUMBERSTONE GATE LEICESTER LE1 1WB

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR MICHAEL DOUGLAS HEALY

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063065260002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 31/07/17 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 SUB-DIVISION 17/01/19

View Document

31/01/1931 January 2019 ADOPT ARTICLES 17/01/2019

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED ALPHA THRUST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/11/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR MICHAEL DOUGLAS HEALY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCARTHUR / 19/05/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 49 THORNLEIGH ROAD BRISTOL BS7 8PQ

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063065260001

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

12/07/1412 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063065260001

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

15/07/1115 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY GROSVENOR COMPANY SERVICES LIMITED

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MCARTHUR / 09/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCARTHUR / 18/08/2009

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL

View Document

27/05/0927 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 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