ATCORE TECHNOLOGY GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 23/10/2523 October 2025 New | |
| 11/10/2511 October 2025 New | |
| 11/10/2511 October 2025 New | |
| 21/01/2521 January 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
| 14/01/2514 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
| 23/12/2423 December 2024 | |
| 23/12/2423 December 2024 | |
| 23/12/2423 December 2024 | |
| 23/12/2423 December 2024 | Audit exemption subsidiary accounts made up to 2024-04-30 |
| 23/09/2423 September 2024 | Termination of appointment of David James Cruickshank as a director on 2024-09-23 |
| 23/09/2423 September 2024 | Appointment of Mr Michael Wright as a director on 2024-09-23 |
| 21/01/2421 January 2024 | |
| 21/01/2421 January 2024 | |
| 21/01/2421 January 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
| 21/01/2421 January 2024 | |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 30/08/2330 August 2023 | Registration of charge 090229050007, created on 2023-08-29 |
| 03/02/233 February 2023 | |
| 03/02/233 February 2023 | Audit exemption subsidiary accounts made up to 2022-04-30 |
| 03/02/233 February 2023 | |
| 03/02/233 February 2023 | |
| 26/01/2326 January 2023 | |
| 26/01/2326 January 2023 | |
| 23/01/2323 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 15/12/2215 December 2022 | Registration of charge 090229050006, created on 2022-12-13 |
| 10/02/2210 February 2022 | Audit exemption subsidiary accounts made up to 2021-04-30 |
| 10/02/2210 February 2022 | |
| 31/01/2231 January 2022 | |
| 31/01/2231 January 2022 | |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 03/09/153 September 2015 | SECOND FILING FOR FORM SH01 |
| 13/08/1513 August 2015 | ARTICLES OF ASSOCIATION |
| 03/08/153 August 2015 | DIRECTOR APPOINTED MR DAVID JAMES CRUICKSHANK |
| 28/05/1528 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 28/10/1428 October 2014 | COMPANY NAME CHANGED AT NEWCO 14 LIMITED CERTIFICATE ISSUED ON 28/10/14 |
| 28/10/1428 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 29/09/1429 September 2014 | DIRECTOR APPOINTED MR ANDREW STEVEN LYNDON |
| 29/09/1429 September 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARPER |
| 29/09/1429 September 2014 | APPOINTMENT TERMINATED, DIRECTOR BERTIE AYKROYD |
| 26/09/1426 September 2014 | DIRECTOR APPOINTED MR NEIL GEOFFREY MORRIS |
| 09/07/149 July 2014 | DIRECTOR APPOINTED BERTIE THOMAS AYKROYD |
| 26/06/1426 June 2014 | DIRECTOR APPOINTED JOHN HARPER |
| 26/06/1426 June 2014 | DIRECTOR APPOINTED NOEL KELLY |
| 26/06/1426 June 2014 | CURRSHO FROM 31/05/2015 TO 30/04/2015 |
| 17/06/1417 June 2014 | DIRECTOR APPOINTED JEREMY MOSS |
| 17/06/1417 June 2014 | SECRETARY APPOINTED NOEL KELLY |
| 17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM |
| 17/06/1417 June 2014 | DIRECTOR APPOINTED MALKIT CHANA |
| 17/06/1417 June 2014 | DIRECTOR APPOINTED MR MARK DAVID MAYHEW |
| 17/06/1417 June 2014 | ADOPT ARTICLES 28/05/2014 |
| 17/06/1417 June 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 06/06/146 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090229050002 |
| 04/06/144 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090229050001 |
| 02/05/142 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company