ATRIO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2022-12-31

View Document

21/02/2421 February 2024 Change of details for Miss Monica Jaxa as a person with significant control on 2024-02-20

View Document

21/02/2421 February 2024 Director's details changed for Miss Monica Jaxa on 2024-02-20

View Document

20/02/2420 February 2024 Registered office address changed from The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ England to Brandon House, 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2024-02-20

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Micro company accounts made up to 2021-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

13/02/2313 February 2023 Director's details changed for Miss Monica Jaxa on 2023-02-12

View Document

13/02/2313 February 2023 Change of details for Miss Monica Jaxa as a person with significant control on 2023-02-12

View Document

23/01/2323 January 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2020-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

02/05/202 May 2020 APPOINTMENT TERMINATED, DIRECTOR LEE CHIN

View Document

02/05/202 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXEY HRISTOZOV

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MISS MONICA JAXA / 26/03/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONICA JAXA / 26/03/2020

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/1926 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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