ATVERO LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025 Statement of capital on 2025-03-12

View Document

12/03/2512 March 2025

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

27/10/2427 October 2024 Registration of charge 118413380003, created on 2024-10-24

View Document

27/10/2427 October 2024 Satisfaction of charge 118413380001 in full

View Document

27/10/2427 October 2024 Satisfaction of charge 118413380002 in full

View Document

29/09/2429 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Registration of charge 118413380001, created on 2023-03-14

View Document

16/03/2316 March 2023 Registration of charge 118413380002, created on 2023-03-14

View Document

08/03/238 March 2023 Change of details for Cmap Software Limited as a person with significant control on 2023-02-17

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

21/02/2321 February 2023 Appointment of Mr David Henry Graham as a director on 2023-02-17

View Document

21/02/2321 February 2023 Appointment of Mr Peter Douglas Mccormack as a director on 2023-02-17

View Document

21/02/2321 February 2023 Registered office address changed from 93 Tabernacle Street London EC2A 4BA United Kingdom to 23S Alderley Park Congleton Road Macclesfield Cheshire SK10 4TG on 2023-02-21

View Document

21/02/2321 February 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

21/02/2321 February 2023 Notification of Cmap Software Limited as a person with significant control on 2023-02-17

View Document

21/02/2321 February 2023 Cessation of Lee Briscoe as a person with significant control on 2023-02-17

View Document

21/02/2321 February 2023 Cessation of Marcus James Roberts as a person with significant control on 2023-02-17

View Document

21/02/2321 February 2023 Cessation of Liam Rafael Southwood as a person with significant control on 2023-02-17

View Document

21/02/2321 February 2023 Termination of appointment of Liam Rafael Southwood as a director on 2023-02-17

View Document

21/02/2321 February 2023 Termination of appointment of Lee Briscoe as a director on 2023-02-17

View Document

16/02/2316 February 2023 Change of details for Mr Lee Briscoe as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mr Liam Rafael Southwood as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mr Marcus James Roberts as a person with significant control on 2023-02-16

View Document

13/05/2213 May 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/05/2025 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/02/1922 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information