ATLAS METALS GROUP PLC

Company Documents

DateDescription
04/04/254 April 2025 Withdrawal of a person with significant control statement on 2025-04-04

View Document

17/03/2517 March 2025 Consolidation of shares on 2024-12-05

View Document

13/03/2513 March 2025 Confirmation statement made on 2019-07-23 with updates

View Document

07/03/257 March 2025 Second filing of Confirmation Statement dated 2020-02-20

View Document

07/03/257 March 2025 Second filing of Confirmation Statement dated 2024-02-20

View Document

07/03/257 March 2025 Second filing of Confirmation Statement dated 2023-02-20

View Document

07/03/257 March 2025 Second filing of Confirmation Statement dated 2022-02-20

View Document

07/03/257 March 2025 Second filing of Confirmation Statement dated 2021-02-20

View Document

14/02/2514 February 2025 Termination of appointment of Rolf Gerritsen as a director on 2025-02-06

View Document

13/12/2413 December 2024 Termination of appointment of City Group P.L.C. as a secretary on 2024-06-03

View Document

12/12/2412 December 2024 Resolutions

View Document

11/12/2411 December 2024 Consolidation of shares on 2024-12-05

View Document

09/12/249 December 2024 Certificate of change of name

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

06/06/246 June 2024 Appointment of Ohs Secretaries Limited as a secretary on 2024-06-05

View Document

06/06/246 June 2024 Registered office address changed from Central Court, Suite 1.01 Southampton Buildings London WC2A 1AL England to 9th Floor 107 Cheapside London EC2V 6DN on 2024-06-06

View Document

14/05/2414 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Appointment of Mr Christopher Damon Chadwick as a director on 2023-09-04

View Document

14/03/2414 March 2024 Registered office address changed from 1 Ely Place London EC1N 6RY England to Central Court, Suite 1.01 Southampton Buildings London WC2A 1AL on 2024-03-14

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

20/07/2320 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

09/11/219 November 2021 Termination of appointment of Pierpaolo Rocco as a director on 2021-10-19

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-01-20

View Document

25/02/2125 February 2021 Confirmation statement made on 2021-02-20 with updates

View Document

03/06/203 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

20/02/2020 February 2020 Confirmation statement made on 2020-02-20 with no updates

View Document

30/01/2030 January 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR PIERPAOLO ROCCO

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR GERVAISE HEDDLE

View Document

14/01/2014 January 2020 04/12/19 STATEMENT OF CAPITAL GBP 272801.09

View Document

09/09/199 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/192 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

02/09/192 September 2019 09/08/19 STATEMENT OF CAPITAL GBP 266847.05

View Document

12/08/1912 August 2019 23/07/19 STATEMENT OF CAPITAL GBP 266547.05

View Document

10/07/1910 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 489107.3324

View Document

03/06/193 June 2019 ADOPT ARTICLES 15/11/2018

View Document

03/06/193 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

18/01/1918 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 489107.3294

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 6 MIDDLE STREET LONDON EC1A 7JA

View Document

03/12/183 December 2018 15/11/18 STATEMENT OF CAPITAL GBP 488892.34

View Document

22/11/1822 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1822 November 2018 ADOPT ARTICLES 15/11/2018

View Document

08/11/188 November 2018 NOTIFICATION OF PSC STATEMENT ON 08/11/2018

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

05/07/185 July 2018 08/06/18 STATEMENT OF CAPITAL GBP 253084.4551

View Document

22/05/1822 May 2018 10/04/18 STATEMENT OF CAPITAL GBP 251209.46

View Document

22/05/1822 May 2018 25/08/17 STATEMENT OF CAPITAL GBP 250709.46

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR ROLF GERRITSEN

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/08/1731 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

06/06/176 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 250412.75

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR GERVAISE ROBERT JOHN HEDDLE

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

19/05/1619 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/05/165 May 2016 ARTICLES OF ASSOCIATION

View Document

21/03/1621 March 2016 SUB-DIVISION 11/03/16

View Document

21/03/1621 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 550347

View Document

17/03/1617 March 2016 ADOPT ARTICLES 11/03/2016

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DE THIERRY

View Document

11/03/1611 March 2016 COMPANY NAME CHANGED ZIMNRG PLC CERTIFICATE ISSUED ON 11/03/16

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED PAUL JOHNSON

View Document

11/03/1611 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER LATILLA-CAMPBELL / 22/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SCHAFFALITZKY DE MUCKADELL / 22/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES WILFRED DE THIERRY / 22/02/2016

View Document

22/02/1622 February 2016 20/02/16 NO MEMBER LIST

View Document

16/09/1516 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

03/03/153 March 2015 20/02/15 NO MEMBER LIST

View Document

05/09/145 September 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/04/143 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP P.L.C. / 24/03/2014

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG

View Document

26/02/1426 February 2014 20/02/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

22/08/1322 August 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR VALENTINE CHITALU

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES WILFRED DE THIERRY / 20/08/2013

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR CHRISTIAN SCHAFFALITZKY DE MUCKADELL

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER LATILLA-CAMPBELL / 20/02/2013

View Document

12/03/1312 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT

View Document

12/03/1312 March 2013 20/02/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 29/02/12 STATEMENT OF CAPITAL GBP 1220519.757792

View Document

29/08/1229 August 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

19/03/1219 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 1220519.757792

View Document

19/03/1219 March 2012 20/02/12 NO MEMBER LIST

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES WILFRED DE THIERRY / 20/02/2012

View Document

19/03/1219 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT

View Document

19/03/1219 March 2012 SAIL ADDRESS CREATED

View Document

05/09/115 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR VALENTINE CHITALU

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MASON

View Document

02/08/112 August 2011 CORPORATE SECRETARY APPOINTED CITY GROUP P.L.C.

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LATILLA-CAMPBELL

View Document

30/03/1130 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM THE OLD HOP KILN, 1 LONG GARDEN WALK, FARNHAM SURREY GU9 7HX

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

28/04/1028 April 2010 20/02/10 CHANGES

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR SHINGAYI MUTASA

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 20/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/0627 October 2006 CONSO 21/06/06

View Document

27/10/0627 October 2006 NC INC ALREADY ADJUSTED 21/06/06

View Document

27/10/0627 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 APPLICATION COMMENCE BUSINESS

View Document

22/09/0622 September 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/07/0610 July 2006 S-DIV 24/03/06

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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