ATRUPROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewDirector's details changed for Mr Gyunay Medzhitov Syuleymanov on 2025-10-17

View Document

13/10/2513 October 2025 NewConfirmation statement made on 2025-10-13 with updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Confirmation statement made on 2025-03-30 with updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

02/04/242 April 2024 Director's details changed for Mr Gyunay Medzhitov Syuleymanov on 2024-03-28

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

02/04/242 April 2024 Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on 2024-04-02

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

15/02/2315 February 2023 Termination of appointment of Laween Al-Atroshi as a director on 2023-02-14

View Document

15/02/2315 February 2023 Appointment of Mr Gyunay Medzhitov Syuleymanov as a director on 2023-02-14

View Document

15/02/2315 February 2023 Change of details for Atrumed Ltd as a person with significant control on 2023-02-14

View Document

15/02/2315 February 2023 Cessation of Laween Al-Atroshi as a person with significant control on 2023-02-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

17/06/2117 June 2021 DISS40 (DISS40(SOAD))

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR LAWEEN AL-ATROSHI / 13/11/2020

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWEEN AL-ATROSHI / 13/11/2020

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD KENSINGTON LONDON SW7 4EF ENGLAND

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR LAWEEN AL-ATROSHI / 11/11/2020

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATRUMED LTD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD KENSINGTON LONDON SW7 4ET ENGLAND

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD LONDON SW7 4ET ENGLAND

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR LAWEEN AL-ATROSHI / 19/12/2019

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM ROTHSCHILD PROPERTY, INTERNATIONAL HOUSE CROMWELL ROAD LONDON SW7 4ET UNITED KINGDOM

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWEEN AL-ATROSHI / 19/12/2019

View Document

08/04/198 April 2019 COMPANY NAME CHANGED ROTHSCHILD PROPERTY LTD CERTIFICATE ISSUED ON 08/04/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

02/04/192 April 2019 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