Advanced company searchLink opens in new window

ATRUCHECKS LTD

Company number 11936122

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)
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
04 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Dec 2023 AA Total exemption full accounts made up to 30 April 2022
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2023 AA Total exemption full accounts made up to 30 April 2021
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
16 Mar 2023 AD01 Registered office address changed from PO Box 4385 11936122 - Companies House Default Address Cardiff CF14 8LH to Suite 2a Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 16 March 2023
21 Feb 2023 CH01 Director's details changed for Mr Gyunay Medzhitov Syuleymanov on 21 February 2023
21 Feb 2023 AP01 Appointment of Mr Gyunay Medzhitov Syuleymanov as a director on 14 February 2023
21 Feb 2023 TM01 Termination of appointment of Laween Al-Atroshi as a director on 14 February 2023
02 Dec 2022 RP05 Registered office address changed to PO Box 4385, 11936122 - Companies House Default Address, Cardiff, CF14 8LH on 2 December 2022
13 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
23 Jul 2021 AD01 Registered office address changed from International House 142 Cromwell Road Kensington London SW7 4ET England to Suite 2a Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 23 July 2021
23 Jul 2021 CH01 Director's details changed for Mr Laween Al-Atroshi on 23 July 2021
23 Jul 2021 PSC04 Change of details for Mr Laween Al-Atroshi as a person with significant control on 23 July 2021
17 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2021 AA Total exemption full accounts made up to 30 April 2020
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
07 Apr 2021 PSC05 Change of details for Atrumed Ltd as a person with significant control on 7 April 2021
20 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
20 Dec 2019 AD01 Registered office address changed from International House 142 Cromwell Road London SW7 4ET England to International House 142 Cromwell Road Kensington London SW7 4ET on 20 December 2019
19 Dec 2019 AD01 Registered office address changed from International House, Cromwell Road London London SW7 4ET United Kingdom to International House 142 Cromwell Road London SW7 4ET on 19 December 2019
19 Dec 2019 CH01 Director's details changed for Mr Laween Al-Atroshi on 19 December 2019