ATRIUM PARK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Confirmation statement made on 2025-05-04 with no updates |
| 14/03/2514 March 2025 | Micro company accounts made up to 2024-03-31 |
| 14/07/2414 July 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/02/2424 February 2024 | Micro company accounts made up to 2023-03-31 |
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
| 05/09/235 September 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 20/08/2320 August 2023 | Appointment of Mr Aysh Ahmed Chaudhry as a director on 2023-08-19 |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/12/2226 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-03-31 |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/02/2121 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 28/07/1828 July 2018 | DISS40 (DISS40(SOAD)) |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 24/07/1824 July 2018 | First Gazette notice for compulsory strike-off |
| 24/07/1824 July 2018 | FIRST GAZETTE |
| 24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 13/01/1813 January 2018 | REGISTERED OFFICE CHANGED ON 13/01/2018 FROM SUITE D THE BUSINESS CENTRE FARINGDON AVENUE ROMFORD ESSEX RM3 8EN |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/05/1619 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/06/1526 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/05/1428 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/05/1315 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/06/128 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/05/1111 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/05/1019 May 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
| 10/05/1010 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / BUSHRA ALMAS CHAUDHRY / 04/05/2010 |
| 10/05/1010 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZAHUR AHMED CHAUDHRY / 04/05/2010 |
| 30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 08/05/098 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ZAHUR CHAUDHRY / 03/05/2009 |
| 08/05/098 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / BUSHRA CHAUDHRY / 03/05/2009 |
| 08/05/098 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 27/08/0827 August 2008 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM DORIC HOUSE, 132 STATION RD CHINGFORD LONDON E4 6AB |
| 27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 23/05/0823 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 13/06/0713 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
| 05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 12/05/0612 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
| 20/05/0520 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
| 17/05/0417 May 2004 | NEW SECRETARY APPOINTED |
| 17/05/0417 May 2004 | NEW DIRECTOR APPOINTED |
| 04/05/044 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 04/05/044 May 2004 | DIRECTOR RESIGNED |
| 04/05/044 May 2004 | SECRETARY RESIGNED |
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