ATMAN STRATEGY LTD

Company Documents

DateDescription
10/09/2210 September 2022 Final Gazette dissolved following liquidation

View Document

04/07/214 July 2021 Registered office address changed from Granta Lodge Graham Road 71 Graham Road Malvern Worcestershire WR14 2JS England to 40-41 Foregate Street Worcester WR1 1EE on 2021-07-04

View Document

01/07/211 July 2021 Statement of affairs

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Appointment of a voluntary liquidator

View Document

01/07/211 July 2021 Resolutions

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE COPEMAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 3 LOWESMOOR WHARF WORCESTER WORCESTERSHIRE WR1 2RS ENGLAND

View Document

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE HELEN COPEMAN / 01/01/2016

View Document

23/02/1623 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM SUITE 3 & 4 HOLY OAK FARM UPTON SNODSBURY WORCESTER WORCESTERSHIRE WR7 4NH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 CURREXT FROM 30/04/2015 TO 31/08/2015

View Document

09/04/159 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 3 TAYLORS LANE WORCESTER WORCESTERSHIRE WR1 1PN

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MRS CAROLINE HELEN COPEMAN

View Document

24/01/1324 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 10

View Document

24/01/1324 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 10

View Document

04/01/134 January 2013 TERMINATE DIR APPOINTMENT

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL ATKINSON

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE TURNER

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR CLIVE ARNOLD TURNER

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN ATKINSON / 27/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN ATKINSON / 27/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT COPEMAN / 27/04/2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM LARDER COTTAGE 4 DAVENPORT GARDENS WORFIELD BRIDGNORTH SHROPSHIRE WV15 5LE ENGLAND

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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