Advanced company searchLink opens in new window

ATOG SAHARA LIMITED

Company number 05247439

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)
23 Apr 2024 MR04 Satisfaction of charge 052474390005 in full
15 Mar 2024 AA Full accounts made up to 31 December 2021
05 Dec 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
10 Nov 2023 AD01 Registered office address changed from The Hub Fowler Avenue Farnborough Business Park Farnborough GU14 7JF United Kingdom to 25 Bury Street First Floor London SW1Y 6AL on 10 November 2023
15 Aug 2023 MR01 Registration of charge 052474390006, created on 14 August 2023
15 Aug 2023 MR01 Registration of charge 052474390007, created on 14 August 2023
20 Jul 2023 AP01 Appointment of Mr Mark Henderson as a director on 10 July 2023
28 Jun 2023 PSC02 Notification of Atog Midco Limited as a person with significant control on 28 June 2023
28 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 28 June 2023
27 Jun 2023 AP01 Appointment of Mr Olukayode Olufemi Kuti as a director on 15 June 2023
27 Jun 2023 TM01 Termination of appointment of Jonathan Mark Taylor as a director on 15 June 2023
27 Jun 2023 TM01 Termination of appointment of Anthony James Berwick as a director on 15 June 2023
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
23 Dec 2021 AA Full accounts made up to 31 December 2020
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
03 Jun 2021 AA Full accounts made up to 31 December 2019
05 May 2021 MR05 All of the property or undertaking has been released from charge 052474390005
08 Jan 2021 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to The Hub Fowler Avenue Farnborough Business Park Farnborough GU14 7JF on 8 January 2021
08 Jan 2021 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with updates
19 Oct 2020 RP04AP01 Second filing for the appointment of Anthony James Berwick as a director
19 May 2020 CH01 Director's details changed for Mr James Antony Berwick on 14 May 2020
19 May 2020 CH01 Director's details changed for Mr Jonathan Mark Taylor on 14 May 2020
21 Nov 2019 MR01 Registration of charge 052474390005, created on 18 November 2019
20 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19