ATLAS PROJECT MIDCO LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

06/03/256 March 2025 Termination of appointment of Gianna Rinaldi as a director on 2025-02-28

View Document

04/02/254 February 2025 Full accounts made up to 2024-04-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

15/02/2415 February 2024 Accounts for a small company made up to 2023-04-30

View Document

18/07/2318 July 2023 Director's details changed for Mr Avital Lobel on 2023-05-18

View Document

18/07/2318 July 2023 Director's details changed for Miss Gianna Rinaldi on 2023-05-18

View Document

18/07/2318 July 2023 Director's details changed for Simon Singh on 2023-05-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Steven Rinaldi on 2023-05-18

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

13/03/2313 March 2023 Accounts for a small company made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-23 with updates

View Document

23/07/2123 July 2021 Registered office address changed from 8 Holt Drive Kirby Muxloe Leicester Leicestershire LE9 2EX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-07-23

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

13/07/2113 July 2021 Appointment of Miss Gianna Rinaldi as a director on 2021-06-18

View Document

13/07/2113 July 2021 Appointment of Mr Steven Rinaldi as a director on 2021-06-18

View Document

25/06/2125 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132903360001

View Document

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / ATLAS PROJECT TOPCO LIMITED / 28/04/2021

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

26/04/2126 April 2021 DIRECTOR APPOINTED SIMON SINGH

View Document

26/04/2126 April 2021 DIRECTOR APPOINTED MR AVITAL LOBEL

View Document

26/04/2126 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLAS PROJECT TOPCO LIMITED

View Document

26/04/2126 April 2021 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

26/04/2126 April 2021 CURREXT FROM 31/03/2022 TO 30/04/2022

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

20/04/2120 April 2021 COMPANY NAME CHANGED AGHOCO 2037 LIMITED CERTIFICATE ISSUED ON 20/04/21

View Document

24/03/2124 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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