Advanced company searchLink opens in new window

ATLAS NEEIF

Company number FC027037

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)
10 May 2023 OSCH01 Details changed for a UK establishment - BR008995 Address Change Cemex house evreux way, rugby, warwickshire, CV21 2DT,31 October 2022
16 Feb 2023 OSTM02 Termination of appointment of Emma Jayne Ashenden as secretary on 3 February 2023
23 Nov 2021 OSAP03 Appointment of Emma Jayne Ashenden as a secretary on 31 January 2021
19 Nov 2021 OSTM02 Termination of appointment of Rebecca Juliet Wright as secretary on 31 January 2021
19 Nov 2021 OSTM01 Termination of appointment of Larry Jose Zea Betancourt as a director on 6 May 2021
19 Nov 2021 OSAP01 Appointment of Mrs Clare Pickering as a director on 6 May 2021
20 Jul 2018 OSTM02 Termination of appointment of Daphne Margaret Murray as secretary on 30 June 2018
20 Jul 2018 OSAP03 Appointment of Rebecca Juliet Wright as a secretary on 30 June 2018
18 Jun 2018 OSCH01 Details changed for a UK establishment - BR008995 Address Change Cemex house, coldharbour lane, thorpe, egham surrey, TW20 8TD,4 June 2018
04 Nov 2016 OSTM01 Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
04 Nov 2016 OSAP01 Appointment of Vishal Puri as a director on 22 October 2016
13 Apr 2015 OSTM01 Termination of appointment of Michael Leslie Collins as a director on 31 March 2015
12 Oct 2009 OSCH03 Director's details changed for Jason Alexander Smalley on 18 September 2009
06 Aug 2009 BR4 Appointment terminated director marco moreno estrada
06 Aug 2009 BR4 Director appointed jason samlley
06 Aug 2009 BR4 Oversea company change of directors or secretary or of their particulars.
23 Jul 2008 BR4 Director appointed larry zea betancourt
23 Jul 2008 BR4 Oversea company change of directors or secretary or of their particulars.
23 Jul 2008 BR4 Appointment terminated director javier suarez
03 Sep 2007 BR4 Dir change in partic 10/08/07 moreno estrada marco antonio 6 aspen court st anns park virginia water surrey GU25 4TD
11 Jul 2007 BR4 Dir appointed 12/06/07 moreno estrada marco antonio englefield green surrey
25 Jan 2007 BR4 Dir resigned 09/01/07 flood roy leslie
17 Dec 2006 BR4 Dir appointed 21/11/06 suarez javier fransico mews north london
10 Nov 2006 694(4)(a) Name changed atlas neeif holdings LIMITED
15 Sep 2006 BR1-PAR BR008995 par appointed collins michael leslie 15 sumner close fetcham leatherhead surrey KT22 9XF