ATRUPROPERTY LTD

Six Ways Business Centre Six Ways Business Centre, Birmingham, B19 2HN, United Kingdom
StatusACTIVE
Company No.11919823
CategoryPrivate Limited Company
Incorporated02 Apr 2019
Age5 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

ATRUPROPERTY LTD is an active private limited company with number 11919823. It was incorporated 5 years, 2 months, 17 days ago, on 02 April 2019. The company address is Six Ways Business Centre Six Ways Business Centre, Birmingham, B19 2HN, United Kingdom.



Company Fillings

Memorandum articles

Date: 07 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gyunay Medzhitov Syuleymanov

Change date: 2024-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-02

New address: Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN

Old address: Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-14

Psc name: Atrumed Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laween Al-Atroshi

Cessation date: 2023-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-14

Officer name: Laween Al-Atroshi

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-14

Officer name: Mr Gyunay Medzhitov Syuleymanov

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Laween Al-Atroshi

Change date: 2020-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laween Al-Atroshi

Change date: 2020-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

New address: Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN

Change date: 2020-11-13

Old address: International House 142 Cromwell Road Kensington London SW7 4EF England

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-11

Psc name: Mr Laween Al-Atroshi

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-11

Psc name: Atrumed Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Old address: International House 142 Cromwell Road Kensington London SW7 4ET England

Change date: 2020-01-30

New address: International House 142 Cromwell Road Kensington London SW7 4EF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

New address: International House 142 Cromwell Road Kensington London SW7 4ET

Old address: International House 142 Cromwell Road London SW7 4ET England

Change date: 2019-12-20

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Mr Laween Al-Atroshi

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Laween Al-Atroshi

Change date: 2019-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: International House 142 Cromwell Road London SW7 4ET

Old address: Rothschild Property, International House Cromwell Road London SW7 4ET United Kingdom

Change date: 2019-12-19

Documents

View document PDF

Resolution

Date: 08 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Incorporation company

Date: 02 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EB ENGINEERING UK LIMITED

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ

Number:05402962
Status:ACTIVE
Category:Private Limited Company

FIRST CAR UK LTD

COPPICE HOUSE,TELFORD,TF7 4NA

Number:05127610
Status:ACTIVE
Category:Private Limited Company

IAM PERFORMANCE LTD

4 BRUE,BARVAS,HS2 0KW

Number:SC475195
Status:ACTIVE
Category:Private Limited Company

OASIS LETTINGS LIMITED

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:07529194
Status:LIQUIDATION
Category:Private Limited Company

OILPRO UK LTD

73 CORNHILL,LONDON,EC3V 3QQ

Number:05911952
Status:ACTIVE
Category:Private Limited Company

REVO SUPPORT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11350600
Status:ACTIVE
Category:Private Limited Company

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