Advanced company searchLink opens in new window

ATLAS GREEN HOLDINGS LTD

Company number 08557500

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)
03 Oct 2023 PSC04 Change of details for Mr Andrew Ryder as a person with significant control on 3 October 2023
03 Oct 2023 CH01 Director's details changed for Mr Andrew Ryder on 3 October 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
02 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with updates
04 Jul 2022 PSC04 Change of details for Mr Andrew Ryder as a person with significant control on 20 May 2022
04 Jul 2022 CH01 Director's details changed for Mr Andrew Ryder on 20 May 2022
25 Apr 2022 AA Micro company accounts made up to 31 December 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
07 Dec 2020 AD01 Registered office address changed from Unit 12a Carlinghow Mills 499 Bradford Road Batley West Yorkshire WF17 8LN to Yard 18 Smithies Mills Bradford Road Batley WF17 8NN on 7 December 2020
17 Nov 2020 AA Micro company accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
02 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with updates
11 Apr 2019 AA Micro company accounts made up to 31 December 2018
29 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
03 May 2018 AA Micro company accounts made up to 31 December 2017
15 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
21 Apr 2017 AA Micro company accounts made up to 31 December 2016
13 Apr 2017 MR04 Satisfaction of charge 085575000001 in full
04 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
10 May 2016 AA Micro company accounts made up to 31 December 2015
07 Apr 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
17 Mar 2016 CERTNM Company name changed A.F. ryder LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
14 Mar 2016 AA Micro company accounts made up to 30 June 2015