ATPLEDGE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-21

View Document

14/05/2514 May 2025 Termination of appointment of Marcus Antony Reeder as a director on 2025-05-01

View Document

23/10/2423 October 2024 Progress report in a winding up by the court

View Document

26/10/2326 October 2023 Progress report in a winding up by the court

View Document

24/10/2224 October 2022 Progress report in a winding up by the court

View Document

01/03/221 March 2022 Insolvency filing

View Document

17/02/2217 February 2022 Appointment of a liquidator

View Document

16/02/2216 February 2022 Notice of removal of liquidator by court

View Document

08/10/218 October 2021 Registered office address changed from Office 2 Green Lodge Barns Nobottle Northamptonshire NN7 4HD United Kingdom to Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 2021-10-08

View Document

07/10/217 October 2021 Appointment of a liquidator

View Document

26/07/2126 July 2021 Director's details changed for Mr Marcus Antony Reeder on 2021-07-26

View Document

26/07/2126 July 2021 Order of court to wind up

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

10/02/2010 February 2020 31/07/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANTONY REEDER / 01/09/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES WILSON / 11/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

18/07/1818 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

10/11/1710 November 2017 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

07/11/177 November 2017 PREVEXT FROM 28/02/2017 TO 31/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN ROGERS

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WOODER

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANTONY REEDER / 18/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANTONY REEDER / 18/11/2014

View Document

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/12/139 December 2013 DIRECTOR APPOINTED MR NEIL HUGH MCGLYNN

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR THOMAS WILLIAM HARDY

View Document

06/06/136 June 2013 DIRECTOR APPOINTED BRYAN ROGERS

View Document

06/06/136 June 2013 DIRECTOR APPOINTED JAMES WOODER

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON WOODER

View Document

05/03/135 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/1315 January 2013 05/12/12 STATEMENT OF CAPITAL GBP 150000

View Document

15/01/1315 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1219 December 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED NEIL MCGLYNN

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR SIMON WOODER

View Document

09/07/129 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/07/129 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/129 July 2012 19/06/12 STATEMENT OF CAPITAL GBP 100000

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR MARCUS ANTONY REEDER

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED IAN CHARLES WILSON

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/02/1227 February 2012 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