ATRIUM 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
17/03/2517 March 2025 Registered office address changed from Suite 3 79a Grapes House Esher High Street Esher KT10 9QA England to Suite 7, Second Floor, Apple Market Hub 9 Crown Passage Kingston upon Thames KT1 1JD on 2025-03-17

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-01 with updates

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW SIMCOCK / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW SIMCOCK / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SIMCOCK / 30/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 DIRECTOR APPOINTED MR MATTHEW JOHN HUCKER

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW SIMCOCK / 28/04/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN HUCKER

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MICHAEL JAMES HARRIS

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SIMCOCK / 03/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD LONDON SW6 4LZ

View Document

16/10/1516 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SIMCOCK / 07/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SIMCOCK / 17/12/2013

View Document

17/12/1317 December 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SIMCOCK / 11/09/2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SIMCOCK / 01/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES LTD

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SIMCOCK / 01/11/2010

View Document

15/10/1015 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NO WORRIES COMPANY SERVICES LTD / 17/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMCOCK

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR ANDREW JOHN SIMCOCK

View Document

10/10/0910 October 2009 DIRECTOR APPOINTED MR ANDREW JOHN SIMCOCK

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR GREG HANTON

View Document

17/09/0917 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information