ATECH GROUP LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Appointment of Mr Richard Last as a director on 2025-06-30 |
25/07/2525 July 2025 New | Termination of appointment of Adrian Chamberlain as a director on 2025-06-30 |
09/06/259 June 2025 New | Termination of appointment of Lucy Rebecca Dimes as a director on 2025-05-30 |
21/02/2521 February 2025 | Certificate of change of name |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-16 with updates |
02/01/252 January 2025 | Resolutions |
02/01/252 January 2025 | Memorandum and Articles of Association |
24/12/2424 December 2024 | Registration of charge 138530950002, created on 2024-12-20 |
24/10/2424 October 2024 | Satisfaction of charge 138530950001 in full |
06/10/246 October 2024 | Resolutions |
03/10/243 October 2024 | Appointment of Ms Lucy Rebecca Dimes as a director on 2024-10-01 |
03/10/243 October 2024 | Termination of appointment of Russell James Todhunter as a director on 2024-10-01 |
03/10/243 October 2024 | Notification of Iomart Group Plc as a person with significant control on 2024-10-01 |
03/10/243 October 2024 | Termination of appointment of Tim Mark George as a director on 2024-10-01 |
03/10/243 October 2024 | Termination of appointment of Neil Patrick Macdougall as a director on 2024-10-01 |
03/10/243 October 2024 | Cessation of Project Huron Nominees Limited as a person with significant control on 2024-10-01 |
03/10/243 October 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
03/10/243 October 2024 | Termination of appointment of Richard David Morrison as a director on 2024-10-01 |
03/10/243 October 2024 | Termination of appointment of Anthony John Douglas Francis as a director on 2024-10-01 |
03/10/243 October 2024 | Appointment of Mr Scott Thomas Cunningham as a director on 2024-10-01 |
03/10/243 October 2024 | Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on 2024-10-03 |
01/10/241 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
30/07/2430 July 2024 | Group of companies' accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Change of details for Project Huron Nominees Limited as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Director's details changed for Mr Russell James Todhunter on 2024-01-24 |
24/01/2424 January 2024 | Director's details changed for Mr Richard David Morrison on 2024-01-24 |
24/01/2424 January 2024 | Director's details changed for Mr Ryan Joseph Langley on 2024-01-24 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-16 with updates |
18/12/2318 December 2023 | Amended group of companies' accounts made up to 2022-12-31 |
13/10/2313 October 2023 | Group of companies' accounts made up to 2022-12-31 |
04/10/234 October 2023 | Registered office address changed from Jubilee House Globe Park Third Avenue Marlow SL7 1EY England to Marlow International Parkway Marlow SL7 1YL on 2023-10-04 |
13/09/2313 September 2023 | Director's details changed for Mr Richard David Morrison on 2023-05-01 |
23/08/2323 August 2023 | Second filing of a statement of capital following an allotment of shares on 2022-09-21 |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
10/05/2310 May 2023 | Statement of capital following an allotment of shares on 2023-04-06 |
13/04/2313 April 2023 | Director's details changed for Mr Ryan Joseph Langley on 2023-04-13 |
03/04/233 April 2023 | Registration of charge 138530950001, created on 2023-03-31 |
20/03/2320 March 2023 | Statement of capital following an allotment of shares on 2023-02-15 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-16 with updates |
02/11/222 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-02-10 |
02/11/222 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-02-15 |
02/11/222 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-09-21 |
11/10/2211 October 2022 | Notification of Project Huron Nominees Limited as a person with significant control on 2022-02-15 |
28/09/2228 September 2022 | Statement of capital following an allotment of shares on 2022-09-21 |
28/09/2228 September 2022 | Appointment of Mr Neil Patrick Macdougall as a director on 2022-09-21 |
14/09/2214 September 2022 | Cessation of Richard David Morrison as a person with significant control on 2022-02-15 |
22/07/2222 July 2022 | Statement of capital following an allotment of shares on 2022-02-15 |
22/07/2222 July 2022 | Statement of capital following an allotment of shares on 2022-02-10 |
10/02/2210 February 2022 | Appointment of Mr Anthony John Douglas Francis as a director on 2022-02-10 |
17/01/2217 January 2022 | Incorporation |
17/01/2217 January 2022 | Current accounting period shortened from 2023-01-31 to 2022-12-31 |
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