ATLAS CONSTRUCTION GROUP LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Micro company accounts made up to 2024-07-31 |
17/02/2517 February 2025 | Change of details for Mr Martin Robert Pendergast as a person with significant control on 2025-02-10 |
04/02/254 February 2025 | Termination of appointment of Sammy Ali Osman Aburunnat as a director on 2025-02-01 |
04/02/254 February 2025 | Registered office address changed from 14 Bloomfield Road Kingston upon Thames KT1 2SE England to Flat Above 344 Greenford Avenue London W7 3DA on 2025-02-04 |
04/02/254 February 2025 | Cessation of Sammy Ali Osman Aburunnat as a person with significant control on 2025-02-01 |
04/02/254 February 2025 | Notification of Martin Robert Pendergast as a person with significant control on 2025-02-04 |
04/02/254 February 2025 | Appointment of Mr Martin Robert Pendergast as a director on 2025-01-26 |
22/01/2522 January 2025 | Notification of Sammy Ali Osman Aburunnat as a person with significant control on 2025-01-09 |
22/01/2522 January 2025 | Termination of appointment of Manpreet Singh as a director on 2025-01-09 |
22/01/2522 January 2025 | Appointment of Mr Sammy Ali Osman Aburunnat as a director on 2025-01-09 |
22/01/2522 January 2025 | Registered office address changed from 48 Sycamore Road Handsworth Birmingham B21 0QL England to 14 Bloomfield Road Kingston upon Thames KT1 2SE on 2025-01-22 |
22/01/2522 January 2025 | Cessation of Manpreet Singh as a person with significant control on 2025-01-09 |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Confirmation statement made on 2024-07-19 with updates |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/07/2412 July 2024 | Notification of Manpreet Singh as a person with significant control on 2024-07-12 |
12/07/2412 July 2024 | Cessation of Luigi-Petru Fistoleanu as a person with significant control on 2024-07-10 |
12/07/2412 July 2024 | Appointment of Mr Manpreet Singh as a director on 2024-07-02 |
12/07/2412 July 2024 | Termination of appointment of Luigi-Petru Fistoleanu as a director on 2024-07-12 |
12/07/2412 July 2024 | Registered office address changed from 66 Hampton Crescent Gravesend DA12 4HY England to 48 Sycamore Road Handsworth Birmingham B21 0QL on 2024-07-12 |
19/03/2419 March 2024 | Registered office address changed from 87 Station Street West Coventry CV6 5NA England to 66 Hampton Crescent Gravesend DA12 4HY on 2024-03-19 |
19/03/2419 March 2024 | Appointment of Mr Luigi-Petru Fistoleanu as a director on 2024-03-19 |
19/03/2419 March 2024 | Notification of Luigi-Petru Fistoleanu as a person with significant control on 2024-03-19 |
19/03/2419 March 2024 | Cessation of Gabrielle Leren Richards as a person with significant control on 2024-03-19 |
19/03/2419 March 2024 | Termination of appointment of Gabrielle Leren Richards as a director on 2024-03-19 |
20/07/2320 July 2023 | 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