- Company Overview for ATOG MIDCO LIMITED (12270869)
- Filing history for ATOG MIDCO LIMITED (12270869)
- People for ATOG MIDCO LIMITED (12270869)
- Charges for ATOG MIDCO LIMITED (12270869)
- More for ATOG MIDCO LIMITED (12270869)
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 Mar 2024 | AA | Group of companies' accounts made up to 31 December 2021 | |
09 Feb 2024 | MR04 | Satisfaction of charge 122708690001 in full | |
05 Dec 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
10 Nov 2023 | AD01 | Registered office address changed from The Hub Farnborough Business Park Fowler Avenue Farnborough GU14 7JF England to 25 Bury Street First Floor London SW1Y 6AL on 10 November 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Mark Henderson as a director on 10 July 2023 | |
27 Jun 2023 | PSC02 | Notification of Tende Energy Plc as a person with significant control on 15 June 2023 | |
27 Jun 2023 | PSC07 | Cessation of Jonathan Mark Taylor as a person with significant control on 15 June 2023 | |
27 Jun 2023 | PSC07 | Cessation of Anthony James Berwick as a person with significant control 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 | |
23 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
21 Jan 2022 | PSC07 | Cessation of Omega Financial Corporation as a person with significant control on 21 January 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
04 Nov 2021 | SH06 |
Cancellation of shares. Statement of capital on 17 October 2021
|
|
04 Nov 2021 | SH03 | Purchase of own shares. | |
28 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
06 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
24 Aug 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 June 2021
|
|
20 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | AP01 | Appointment of Mr Olukayode Olufemi Kuti as a director on 30 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Hugo Pingray as a director on 30 June 2021 | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
12 May 2021 | SH01 |
Statement of capital following an allotment of shares on 11 May 2021
|
|
10 Dec 2020 | PSC01 | Notification of Jonathan Mark Taylor as a person with significant control on 14 February 2020 |