ATLAS CONSTRUCTION GROUP LTD

Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/02/2517 February 2025 Change of details for Mr Martin Robert Pendergast as a person with significant control on 2025-02-10

View Document

04/02/254 February 2025 Termination of appointment of Sammy Ali Osman Aburunnat as a director on 2025-02-01

View Document

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

View Document

04/02/254 February 2025 Cessation of Sammy Ali Osman Aburunnat as a person with significant control on 2025-02-01

View Document

04/02/254 February 2025 Notification of Martin Robert Pendergast as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Appointment of Mr Martin Robert Pendergast as a director on 2025-01-26

View Document

22/01/2522 January 2025 Notification of Sammy Ali Osman Aburunnat as a person with significant control on 2025-01-09

View Document

22/01/2522 January 2025 Termination of appointment of Manpreet Singh as a director on 2025-01-09

View Document

22/01/2522 January 2025 Appointment of Mr Sammy Ali Osman Aburunnat as a director on 2025-01-09

View Document

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

View Document

22/01/2522 January 2025 Cessation of Manpreet Singh as a person with significant control on 2025-01-09

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Confirmation statement made on 2024-07-19 with updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Notification of Manpreet Singh as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Cessation of Luigi-Petru Fistoleanu as a person with significant control on 2024-07-10

View Document

12/07/2412 July 2024 Appointment of Mr Manpreet Singh as a director on 2024-07-02

View Document

12/07/2412 July 2024 Termination of appointment of Luigi-Petru Fistoleanu as a director on 2024-07-12

View Document

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

View Document

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

View Document

19/03/2419 March 2024 Appointment of Mr Luigi-Petru Fistoleanu as a director on 2024-03-19

View Document

19/03/2419 March 2024 Notification of Luigi-Petru Fistoleanu as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Cessation of Gabrielle Leren Richards as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Termination of appointment of Gabrielle Leren Richards as a director on 2024-03-19

View Document

20/07/2320 July 2023 Incorporation

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