ATECH HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Termination of appointment of Adrian Chamberlain as a director on 2025-06-30 |
25/07/2525 July 2025 New | Appointment of Mr Richard Last as a director on 2025-06-30 |
17/06/2517 June 2025 | Change of details for Kookaburra Topco Limited as a person with significant control on 2025-02-21 |
09/06/259 June 2025 | 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 138532610005, created on 2024-12-20 |
24/10/2424 October 2024 | Satisfaction of charge 138532610004 in full |
24/10/2424 October 2024 | Satisfaction of charge 138532610002 in full |
04/10/244 October 2024 | Appointment of Mr Scott Thomas Cunningham as a director on 2024-10-01 |
04/10/244 October 2024 | Termination of appointment of Richard David Morrison as a director on 2024-10-01 |
04/10/244 October 2024 | Termination of appointment of Anthony John Douglas Francis as a director on 2024-10-01 |
04/10/244 October 2024 | Termination of appointment of Tim Mark George as a director on 2024-10-01 |
04/10/244 October 2024 | Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on 2024-10-04 |
04/10/244 October 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
04/10/244 October 2024 | Appointment of Ms Lucy Rebecca Dimes as a director on 2024-10-01 |
06/08/246 August 2024 | |
06/08/246 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
06/08/246 August 2024 | |
06/08/246 August 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
02/01/242 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
02/01/242 January 2024 | |
27/11/2327 November 2023 | Termination of appointment of Russell James Todhunter as a director on 2023-11-14 |
11/11/2311 November 2023 | |
11/11/2311 November 2023 | |
05/10/235 October 2023 | Change of details for Kookaburra Topco Limited as a person with significant control on 2023-10-01 |
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 |
14/04/2314 April 2023 | Satisfaction of charge 138532610003 in full |
14/04/2314 April 2023 | Satisfaction of charge 138532610001 in full |
03/04/233 April 2023 | Registration of charge 138532610004, created on 2023-03-31 |
14/03/2314 March 2023 | Registration of charge 138532610003, created on 2023-03-10 |
22/02/2322 February 2023 | Change of details for Kookaburra Topco Limited as a person with significant control on 2022-05-01 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
26/03/2226 March 2022 | Resolutions |
26/03/2226 March 2022 | Memorandum and Articles of Association |
26/03/2226 March 2022 | Resolutions |
18/02/2218 February 2022 | Registration of charge 138532610002, created on 2022-02-15 |
17/02/2217 February 2022 | Registration of charge 138532610001, created on 2022-02-15 |
11/02/2211 February 2022 | Appointment of Mr Anthony John Douglas Francis as a director on 2022-02-10 |
17/01/2217 January 2022 | Current accounting period shortened from 2023-01-31 to 2022-12-31 |
17/01/2217 January 2022 | Incorporation |
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