ATEC GROUP HOLDINGS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

08/04/258 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

30/08/2430 August 2024 Resolutions

View Document

29/08/2429 August 2024 Change of share class name or designation

View Document

29/08/2429 August 2024 Particulars of variation of rights attached to shares

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Resolutions

View Document

22/08/2422 August 2024 Registration of charge 108497420001, created on 2024-08-16

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

12/06/2412 June 2024 Second filing of a statement of capital following an allotment of shares on 2018-09-06

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2017-12-22

View Document

15/04/2415 April 2024 Group of companies' accounts made up to 2023-09-30

View Document

10/08/2310 August 2023 Purchase of own shares.

View Document

10/08/2310 August 2023 Cancellation of shares. Statement of capital on 2023-07-26

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Amended group of companies' accounts made up to 2022-09-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

06/06/236 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

15/02/2215 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

30/09/2130 September 2021 Termination of appointment of James Muir Thomson as a director on 2021-08-13

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR BRENDAN JOSEPH DEVINE

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLOWERS

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BIBBY

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

26/03/2026 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR IAN GILBERT

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ELSTON

View Document

12/03/1912 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/185 November 2018 COMPANY NAME CHANGED LIME TOPCO LIMITED CERTIFICATE ISSUED ON 05/11/18

View Document

05/11/185 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1830 October 2018 06/09/18 STATEMENT OF CAPITAL GBP 1550.62

View Document

30/10/1830 October 2018 Statement of capital following an allotment of shares on 2018-09-06

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ANDREW HENRY ELSTON

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / GCP CAPITAL PARTNERS EUROPE II LP / 04/07/2018

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR JENIV SHAH

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / GCP CAPITAL PARTNERS EUROPE II LP / 29/09/2017

View Document

31/10/1731 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 1395.62

View Document

16/10/1716 October 2017 ADOPT ARTICLES 29/09/2017

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR JAMES MUIR THOMSON

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR JOHN BRIAN BIBBY

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR PAUL ADAM YATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR ANDREW MARK BLOWERS

View Document

09/10/179 October 2017 CURREXT FROM 31/07/2018 TO 30/09/2018

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 48 DOVER STREET LONDON W1S 4FF ENGLAND

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ROBERT CAMERON CROCKETT

View Document

04/07/174 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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