Advanced company searchLink opens in new window

ATREYA LTD

Company number 08970769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
21 Jun 2024 AD01 Registered office address changed from 41E Ophelia House the Parade Oadby Leicester LE2 5BB England to 78-79 Francis Road Edgbaston Birmingham B16 8SP on 21 June 2024
31 May 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
18 Jul 2022 AD01 Registered office address changed from Floor 2 9 Portland Street Manchester M1 3BE England to 41E Ophelia House the Parade Oadby Leicester LE2 5BB on 18 July 2022
31 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
03 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Oct 2019 AD01 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT United Kingdom to Floor 2 9 Portland Street Manchester M1 3BE on 14 October 2019
09 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
18 Feb 2019 CH01 Director's details changed for Dr Krupa Parmar on 18 February 2019
18 Feb 2019 CH01 Director's details changed for Dr Amit Parmar on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from 30 Gay Street Bath BA1 2PA to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 18 February 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
06 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2