ATRAIDES TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Micro company accounts made up to 2024-01-31

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR England to 85 Great Portland Street First Floor London W1W 7LT on 2023-12-20

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2023-02-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

28/09/2228 September 2022 Termination of appointment of Amber Soomro as a director on 2022-09-15

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/04/1625 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/04/1519 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/05/1414 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR JAVAID SOOMRO

View Document

21/03/1421 March 2014 SECRETARY APPOINTED MR JAVAID AHMED SOOMRO

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MRS AMBER SOOMRO

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAVAID SOOMRO

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 560 HIGH ROAD LONDON E11 3DH ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/04/1324 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/05/1227 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/05/1221 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 59 HUNTLEY CRESCENT MILTON KEYNES MK9 3FY ENGLAND

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAVAID AHMED SOOMRO / 16/04/2011

View Document

17/04/1117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS AMBER JAVAID SOOMRO / 05/12/2009

View Document

17/04/1117 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

19/06/1019 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/04/1016 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM C/O JAVAID SOOMRO 10 BROOKFILED AVENUE LONDON NW7 2BY

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAVAID AHMED SOOMRO / 28/01/2010

View Document

22/05/0922 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 16/04/09 NO MEMBER LIST

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 42 HUNTLEY CRESCENT MILTON KEYNES BEDFORDSHIRE MK9 3FZ UNITED KINGDOM

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / AMBER SOOMRO / 01/06/2008

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM JAVAID AHMED SOOMRO 34 FAIRACRE MAIDENHEAD BERKSHIRE SL6 4AN

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAVAID SOOMRO / 01/06/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY SHABILA SOOMRO

View Document

22/04/0822 April 2008 SECRETARY APPOINTED DR AMBER JAVAID SOOMRO

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 5 LYNEHAM GARDENS MAIDENHEAD BERKSHIRE SL6 6SJ

View Document

01/02/051 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 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