ATRIUM ASSET 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
18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

18/03/2518 March 2025 Change of details for Mrs Claire Veronique Renee Hebdon as a person with significant control on 2023-07-31

View Document

18/03/2518 March 2025 Cessation of Simon Hebdon as a person with significant control on 2023-07-31

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/03/213 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 081321870007

View Document

10/02/2110 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 081321870008

View Document

10/02/2110 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081321870003

View Document

10/02/2110 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081321870002

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 40/42 HIGH STREET MALDON ESSEX CM9 5PN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081321870001

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081321870006

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081321870005

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081321870004

View Document

21/07/1521 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081321870002

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081321870003

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/07/1425 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081321870001

View Document

14/08/1314 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

19/09/1219 September 2012 05/07/12 STATEMENT OF CAPITAL GBP 100

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED CLAIRE VERONIQUE RENEE HEBDON

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR SIMON HEBDON

View Document

27/07/1227 July 2012 CURRSHO FROM 31/07/2013 TO 30/04/2013

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/07/125 July 2012 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