ATRAIDES TECHNOLOGIES LIMITED

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.05025122
CategoryPrivate Limited Company
Incorporated26 Jan 2004
Age20 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

ATRAIDES TECHNOLOGIES LIMITED is an active private limited company with number 05025122. It was incorporated 20 years, 4 months, 21 days ago, on 26 January 2004. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Change date: 2023-12-20

Old address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

Old address: 2nd Floor, 2 Woodberry Grove London N12 0DR

Change date: 2023-02-02

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amber Soomro

Termination date: 2022-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Javaid Soomro

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javaid Soomro

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amber Soomro

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Javaid Ahmed Soomro

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Old address: 560 High Road London E11 3DH England

Change date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Old address: 59 Huntley Crescent Milton Keynes MK9 3FY England

Change date: 2011-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2011

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Amber Javaid Soomro

Change date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2011

Action Date: 16 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-16

Officer name: Javaid Ahmed Soomro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Javaid Ahmed Soomro

Change date: 2010-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-28

Old address: C/O Javaid Soomro 10 Brookfiled Avenue London NW7 2BY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: 16/04/09 no member list

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 14/08/2008 from 42 huntley crescent milton keynes bedfordshire MK9 3FZ united kingdom

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 02/06/2008 from javaid ahmed soomro 34 fairacre maidenhead berkshire SL6 4AN

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / javaid soomro / 01/06/2008

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / amber soomro / 01/06/2008

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed dr amber javaid soomro

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary shabila soomro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/03/05--------- £ si 500@1=500

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Address

Type: 287

Description: Registered office changed on 03/05/05 from: 5 lyneham gardens maidenhead berkshire SL6 6SJ

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORWICK/KIRKPATRICK

LAMBRIDDEN,AYRSHIRE,

Number:SL001007
Status:ACTIVE
Category:Limited Partnership

CULLUM CONTRACTING LTD

HOMELEA HIGH COMMON,WYMONDHAM,NR18 9BX

Number:10682569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENGELHART CTP HOLDING (UK) LIMITED

BERKELEY SQUARE HOUSE,LONDON,W1J 6BR

Number:08584203
Status:ACTIVE
Category:Private Limited Company

FUSION INSIGHT SERVICES LTD

UNIT 17 CRANE MEWS,TWICKENHAM,TW2 6RS

Number:08435236
Status:ACTIVE
Category:Private Limited Company

LOCKLEY ANDREWS LIMITED

FIRST FLOOR UNIT 7 WATERSIDE,ADDLESTONE,KT15 2SN

Number:06676100
Status:ACTIVE
Category:Private Limited Company
Number:AC000619
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source