ATRIUM NOMINEES LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-20 with no updates |
01/05/251 May 2025 | Full accounts made up to 2024-12-31 |
07/01/257 January 2025 | Appointment of Mr James Ross Alick Smith as a director on 2025-01-01 |
07/01/257 January 2025 | Termination of appointment of James Robert Francis Lee as a director on 2024-12-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/03/2431 March 2024 | Appointment of Sgh Company Secretaries Limited as a secretary on 2024-03-31 |
31/03/2431 March 2024 | Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 2024-03-31 |
19/03/2419 March 2024 | Full accounts made up to 2023-12-31 |
01/12/231 December 2023 | Director's details changed for Mrs Kirsty Helen Steward on 2023-10-30 |
30/10/2330 October 2023 | Change of details for Atrium Group Services Limited as a person with significant control on 2023-10-30 |
30/10/2330 October 2023 | Registered office address changed from Room 790 Lloyd's 1 Lime Street London EC3M 7DQ to Level 20 8 Bishopsgate London EC2N 4BQ on 2023-10-30 |
19/07/2319 July 2023 | Director's details changed for Mr Richard Stephen Maurice on 2023-07-01 |
14/07/2314 July 2023 | Appointment of Mrs Lisa Marie Coleman as a director on 2023-07-01 |
14/07/2314 July 2023 | Appointment of Mr Richard Stephen Maurice as a director on 2023-07-01 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
12/05/2312 May 2023 | Full accounts made up to 2022-12-31 |
08/04/228 April 2022 | Full accounts made up to 2021-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
21/06/2121 June 2021 | Director's details changed for Kirsty Helen Steward on 2019-10-23 |
07/07/207 July 2020 | SECOND FILING OF AP01 FOR KIRSTY STEWARD |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
03/06/203 June 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
04/01/204 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY HELEN STEWARD / 23/10/2019 |
21/11/1921 November 2019 | DIRECTOR APPOINTED KIRSTY HELEN STEWARD |
21/11/1921 November 2019 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MERRIMAN |
18/07/1918 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
12/07/1812 July 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
03/01/183 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK SMITH |
26/06/1726 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
26/08/1626 August 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
29/06/1629 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
21/04/1621 April 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS |
21/04/1621 April 2016 | DIRECTOR APPOINTED MR MARK WILLIAM REID SMITH |
29/07/1529 July 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
14/04/1514 April 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
20/01/1520 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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