ATRIUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewRegistration of charge 018838570010, created on 2025-09-19

View Document

03/06/253 June 2025 Satisfaction of charge 4 in full

View Document

03/06/253 June 2025 Satisfaction of charge 2 in full

View Document

03/03/253 March 2025 Cancellation of shares. Statement of capital on 2025-02-18

View Document

18/12/2418 December 2024 Satisfaction of charge 018838570009 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 7 in full

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Satisfaction of charge 018838570008 in full

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-06 with updates

View Document

14/11/2414 November 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

14/11/2414 November 2024 Cancellation of shares. Statement of capital on 2024-06-21

View Document

14/11/2414 November 2024 Cancellation of shares. Statement of capital on 2024-03-22

View Document

14/11/2414 November 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

05/07/245 July 2024 Cancellation of shares. Statement of capital on 2023-11-30

View Document

05/07/245 July 2024 Cancellation of shares. Statement of capital on 2023-11-30

View Document

26/02/2426 February 2024 Full accounts made up to 2022-12-31

View Document

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

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

29/11/2329 November 2023 Notification of Atrium Group Holdings Limited as a person with significant control on 2023-11-24

View Document

29/11/2329 November 2023 Cessation of Ulysse Xavier Mathias Dormoy as a person with significant control on 2023-11-24

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Termination of appointment of Matthew Charles Emerson as a director on 2023-09-05

View Document

31/01/2331 January 2023 Full accounts made up to 2021-12-31

View Document

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

View Accounts

22/11/2222 November 2022 Director's details changed for Mr Scott Kelly on 2022-11-22

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2022-06-30

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2021-11-25

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2022-09-09

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2021-06-07

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2021-01-15

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2021-07-30

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2022-01-31

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Appointment of Mr Matthew Charles Emerson as a director on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

18/03/2018 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 26213.59

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018838570009

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/07/193 July 2019 ADOPT ARTICLES 14/06/2019

View Document

20/06/1920 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 25000

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR SCOTT KELLY

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK DORMOY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1810 December 2018 09/11/18 STATEMENT OF CAPITAL GBP 20000

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018838570008

View Document

17/12/1217 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ULYSSE XAVIER MATHIAS DORMOY / 25/11/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ULYSSE XAVIER MATHIAS DORMOY / 25/11/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY DORMOY / 25/11/2011

View Document

19/12/1119 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BERNARD CHRISTIAN DORMOY / 30/06/2011

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/12/0914 December 2009 SUB-DIVISION 04/12/09

View Document

14/12/0914 December 2009 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR APPOINTED HELEN MARY DORMOY

View Document

18/11/0918 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/024 October 2002 NC INC ALREADY ADJUSTED 27/09/02

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 06/11/90; NO CHANGE OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/909 April 1990 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 DIRECTOR RESIGNED

View Document

11/01/8811 January 1988 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/05/8712 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/02/857 February 1985 CERTIFICATE OF INCORPORATION

View Document

07/02/857 February 1985 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