ATEC GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

08/04/258 April 2025 Full accounts made up to 2024-09-30

View Document

22/08/2422 August 2024 Registration of charge 108500190004, created on 2024-08-16

View Document

21/08/2421 August 2024 Satisfaction of charge 108500190003 in full

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

15/04/2415 April 2024 Full accounts made up to 2023-09-30

View Document

02/08/232 August 2023 Amended full 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 Full accounts made up to 2022-09-30

View Document

06/05/226 May 2022 Satisfaction of charge 108500190002 in full

View Document

06/05/226 May 2022 Satisfaction of charge 108500190001 in full

View Document

04/05/224 May 2022 Registration of charge 108500190003, created on 2022-04-29

View Document

15/02/2215 February 2022 Full accounts made up to 2021-09-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Document

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

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR IAN GILBERT

View Document

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108500190002

View Document

26/03/2026 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / LIME HOLDCO LIMITED / 05/11/2018

View Document

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

View Document

12/03/1912 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR ANDREW HENRY ELSTON

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

31/10/1731 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 21718.27

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED LIME BIDCO LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

16/10/1716 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JENIV SHAH

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROCKETT

View Document

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

View Document

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

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108500190001

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