Advanced company searchLink opens in new window

ATELIER NM LTD

Company number 09775522

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)
21 Feb 2024 AD01 Registered office address changed from Dawes Road Hub 20 Dawes Road London SW6 7EN England to Savoy House Savoy Circus London W3 7DA on 21 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
02 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
17 May 2022 PSC04 Change of details for Ms Najwa Mroue as a person with significant control on 21 April 2022
16 May 2022 PSC01 Notification of Karim Bazzi as a person with significant control on 21 April 2022
16 May 2022 CH01 Director's details changed for Mrs Najwa Mroue on 1 May 2022
21 Apr 2022 PSC07 Cessation of Najwa Mroue as a person with significant control on 29 March 2018
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
30 Sep 2020 AD01 Registered office address changed from Ground Floor Offices 39 Guildford Road Lightwater Surrey GU18 5SA England to Dawes Road Hub 20 Dawes Road London SW6 7EN on 30 September 2020
22 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
30 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with updates
29 Mar 2018 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2
23 Mar 2018 AA Unaudited abridged accounts made up to 31 August 2017
02 Feb 2018 PSC04 Change of details for Ms Najwa Mroue as a person with significant control on 2 February 2018
02 Feb 2018 PSC01 Notification of Najwa Mroue as a person with significant control on 6 April 2016
02 Feb 2018 CH01 Director's details changed for Mrs Najwa Mroue on 2 February 2018
02 Feb 2018 CH01 Director's details changed for Mrs Najwa Mroue on 2 February 2018