Advanced company searchLink opens in new window

ATRAY LTD

Company number 09041177

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)
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Jul 2017 CH01 Director's details changed for Mrs Christine Clare Stockdale on 10 July 2017
12 Jul 2017 AP01 Appointment of Mrs Christine Clare Stockdale as a director on 10 July 2017
29 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
29 Jun 2017 PSC02 Notification of Metamorph Group Limited as a person with significant control on 6 April 2016
07 Jun 2017 TM01 Termination of appointment of Alan James Webb as a director on 15 May 2017
07 Jun 2017 TM01 Termination of appointment of David George Bentley as a director on 5 June 2017
09 Feb 2017 AP01 Appointment of Mr Alan James Webb as a director on 27 January 2017
05 Jan 2017 TM01 Termination of appointment of Robert Michael Labadie as a director on 30 November 2016
07 Dec 2016 MR01 Registration of charge 090411770002, created on 1 December 2016
25 Oct 2016 AD01 Registered office address changed from 55 Spring Gardens Manchester M2 2BY England to Sale Point 126-150 Washway Road Sale M33 6RJ on 25 October 2016
18 Oct 2016 AP01 Appointment of Mr Christopher Martin Cann as a director on 18 October 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 MR01 Registration of charge 090411770001, created on 20 June 2016
31 May 2016 AD01 Registered office address changed from Trigen House Trigen House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8AB England to 55 Spring Gardens Manchester M2 2BY on 31 May 2016
14 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
04 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Jan 2016 CH01 Director's details changed for Mr Anthony Leonard Clark Stockdale on 7 January 2016
07 Jan 2016 CH01 Director's details changed for Mr Simon Robert Goldhill on 7 January 2016
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2015 AP01 Appointment of Mr Robert Michael Labadie as a director on 17 December 2015
21 Dec 2015 AP01 Appointment of Mr David George Bentley as a director on 17 December 2015
18 Dec 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to Trigen House Trigen House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8AB on 18 December 2015
17 Dec 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
16 Jun 2015 AP01 Appointment of Anthony Leonard Clark Stockdale as a director on 1 June 2015