Advanced company searchLink opens in new window

ATLANTIC TOPCO LIMITED

Company number 11502336

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)
12 Jan 2024 SH04 Sale or transfer of treasury shares. Treasury capital
10 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 5 August 2023 with updates
17 Apr 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 99,888.554416
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 97,388.554416
29 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
29 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with updates
23 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 Apr 2022 AA Group of companies' accounts made up to 31 March 2021
16 Mar 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
16 Mar 2022 SH06 Cancellation of shares. Statement of capital on 19 January 2022
  • GBP 93,013.554416
15 Feb 2022 AD01 Registered office address changed from 55 Wells Street London W1T 3PT United Kingdom to Pacifica House 3 Mandarin Road Houghton Le Spring DH4 5RA on 15 February 2022
15 Feb 2022 AP01 Appointment of Mr Stuart Andrew Hall as a director on 21 January 2022
15 Feb 2022 TM01 Termination of appointment of Michael Robert Norden as a director on 21 January 2022
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
19 May 2021 TM01 Termination of appointment of Sunil Kumar Jain as a director on 30 March 2021
19 May 2021 AP01 Appointment of Mr Benjamin George Snow as a director on 30 March 2021
11 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
17 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with updates
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 93,014.579406
10 Jul 2020 AP01 Appointment of Mr Michael Robert Norden as a director on 28 February 2020
11 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 13/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association