ATRUM GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Shuvabrata Nauroz Zeng-Ren Peng on 2025-02-03

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/12/235 December 2023 Notification of Atrum Group Ltd as a person with significant control on 2023-10-31

View Document

04/12/234 December 2023 Cessation of Shuvabrata Nauroz Zeng-Ren Peng as a person with significant control on 2023-10-31

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-02-22 with updates

View Document

18/04/2318 April 2023 Director's details changed for Mr Zeng-Ren Shuvabrata Nauroz Peng on 2023-02-21

View Document

18/04/2318 April 2023 Change of details for Mr Shuvabrata Nauroz Zeng-Ren Peng as a person with significant control on 2023-02-21

View Document

18/04/2318 April 2023 Director's details changed for Mr Shuvabrata Nauroz Zeng-Ren Peng on 2023-02-21

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Director's details changed for Mr Zeng-Ren Shuvabrata Nauroz Peng on 2022-02-22

View Document

23/02/2223 February 2022 Change of details for Mr Shuvabrata Nauroz Zeng-Ren Peng as a person with significant control on 2022-02-22

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 7 BROOK HOUSE BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DP ENGLAND

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 COMPANY NAME CHANGED LIONTARI CAPITAL LIMITED CERTIFICATE ISSUED ON 14/01/20

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK O'CONNELL

View Document

29/01/1929 January 2019 CESSATION OF JOEL BAKER AS A PSC

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR BOBBY CONSOLE-VERMA

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHUVABRATA NAUROZ ZENG-REN PENG

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOEL BAKER

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR MARK O'CONNELL

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ZENG-REN SHUVABRATA NAUROZ PENG

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR BOBBY CONSOLE-VERMA

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 COMPANY NAME CHANGED LANSING SERVICES LIMITED CERTIFICATE ISSUED ON 07/12/17

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 6 BARDSLEY CLOSE CROYDON CR0 5PS UNITED KINGDOM

View Document

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information