WSG ATAM GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Accounts for a small company made up to 2024-12-31 |
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 19/08/2519 August 2025 | Change of details for Mr Andrew Burrell as a person with significant control on 2025-08-19 |
| 24/07/2524 July 2025 | Withdrawal of a person with significant control statement on 2025-07-24 |
| 24/07/2524 July 2025 | Notification of Andrew Burrell as a person with significant control on 2025-07-24 |
| 17/06/2517 June 2025 | Notification of a person with significant control statement |
| 17/06/2517 June 2025 | Cessation of A Burrell Consulting Limited as a person with significant control on 2023-06-22 |
| 17/06/2517 June 2025 | Cessation of T Green Consulting Limited as a person with significant control on 2023-06-22 |
| 05/01/255 January 2025 | Accounts for a small company made up to 2023-12-31 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 24/10/2424 October 2024 | Notification of A Burrell Consulting Limited as a person with significant control on 2023-06-22 |
| 24/10/2424 October 2024 | Notification of T Green Consulting Limited as a person with significant control on 2023-06-22 |
| 24/10/2424 October 2024 | Cessation of Pns Holding B.V as a person with significant control on 2023-06-22 |
| 28/11/2328 November 2023 | Confirmation statement made on 2023-09-30 with updates |
| 25/09/2325 September 2023 | Registered office address changed from Unit B, Munnings Court Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS England to Unit B Rosie Road Normanton WF6 1ZB on 2023-09-25 |
| 20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
| 07/07/237 July 2023 | Resolutions |
| 07/07/237 July 2023 | Memorandum and Articles of Association |
| 07/07/237 July 2023 | Memorandum and Articles of Association |
| 07/07/237 July 2023 | Resolutions |
| 07/07/237 July 2023 | Resolutions |
| 07/07/237 July 2023 | Resolutions |
| 07/07/237 July 2023 | Resolutions |
| 07/07/237 July 2023 | Resolutions |
| 07/07/237 July 2023 | Resolutions |
| 07/07/237 July 2023 | Resolutions |
| 07/07/237 July 2023 | Sub-division of shares on 2023-06-22 |
| 07/07/237 July 2023 | Sub-division of shares on 2023-06-22 |
| 04/07/234 July 2023 | Certificate of change of name |
| 03/07/233 July 2023 | Cessation of Mark Loades as a person with significant control on 2023-06-22 |
| 30/06/2330 June 2023 | Notification of Mark Loades as a person with significant control on 2023-06-22 |
| 30/06/2330 June 2023 | Appointment of Mr Daniel Michael Fenoughty as a director on 2023-06-22 |
| 30/06/2330 June 2023 | Cessation of Mark Loades as a person with significant control on 2023-06-22 |
| 30/06/2330 June 2023 | Notification of Pns Holding B.V as a person with significant control on 2023-06-22 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
| 26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK LOADES / 14/09/2017 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 25/09/1925 September 2019 | CURREXT FROM 30/09/2019 TO 31/12/2019 |
| 07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 04/04/184 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 08/01/188 January 2018 | CESSATION OF ADRIAN LEONARD DURRANT AS A PSC |
| 03/01/183 January 2018 | DIRECTOR APPOINTED MR ANDREW BURRELL |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
| 02/10/172 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DURRANT |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 11/08/1711 August 2017 | ADOPT ARTICLES 28/07/2017 |
| 09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM C/OF FENN & CO 4A ALLENDALE ROAD CAISTER-ON-SEA GREAT YARMOUTH NR30 5ES UNITED KINGDOM |
| 09/11/169 November 2016 | Registered office address changed from , Unit B, Munnings Court Harfreys Road, Great Yarmouth, Norfolk, NR31 0LS, England to Unit B Rosie Road Normanton WF6 1ZB on 2016-11-09 |
| 09/11/169 November 2016 | Registered office address changed from , C/of Fenn & Co 4a Allendale Road, Caister-on-Sea, Great Yarmouth, NR30 5ES, United Kingdom to Unit B Rosie Road Normanton WF6 1ZB on 2016-11-09 |
| 09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM UNIT B, MUNNINGS COURT HARFREYS ROAD GREAT YARMOUTH NORFOLK NR31 0LS ENGLAND |
| 14/09/1614 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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