ATATRAX LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/08/2330 August 2023 Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 330 High Holborn High Holborn London WC1V 7QT on 2023-08-30

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

12/05/2212 May 2022 Compulsory strike-off action has been suspended

View Document

12/05/2212 May 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-02-28

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

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

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 9 SEAGRAVE ROAD FULHAM LONDON SW6 1RP UNITED KINGDOM

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIJA DEMCENKO

View Document

07/03/197 March 2019 CESSATION OF MARY HOLLINWORTH AS A PSC

View Document

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

View Accounts

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARY HOLLINWORTH

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY MARY HOLLINWORTH

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MISS JULIJA DEMCENKO

View Document

14/02/1814 February 2018 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