ATECH GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Richard Last as a director on 2025-06-30

View Document

25/07/2525 July 2025 NewTermination of appointment of Adrian Chamberlain as a director on 2025-06-30

View Document

09/06/259 June 2025 NewTermination of appointment of Lucy Rebecca Dimes as a director on 2025-05-30

View Document

21/02/2521 February 2025 Certificate of change of name

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

24/12/2424 December 2024 Registration of charge 138530950002, created on 2024-12-20

View Document

24/10/2424 October 2024 Satisfaction of charge 138530950001 in full

View Document

06/10/246 October 2024 Resolutions

View Document

03/10/243 October 2024 Appointment of Ms Lucy Rebecca Dimes as a director on 2024-10-01

View Document

03/10/243 October 2024 Termination of appointment of Russell James Todhunter as a director on 2024-10-01

View Document

03/10/243 October 2024 Notification of Iomart Group Plc as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Termination of appointment of Tim Mark George as a director on 2024-10-01

View Document

03/10/243 October 2024 Termination of appointment of Neil Patrick Macdougall as a director on 2024-10-01

View Document

03/10/243 October 2024 Cessation of Project Huron Nominees Limited as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

03/10/243 October 2024 Termination of appointment of Richard David Morrison as a director on 2024-10-01

View Document

03/10/243 October 2024 Termination of appointment of Anthony John Douglas Francis as a director on 2024-10-01

View Document

03/10/243 October 2024 Appointment of Mr Scott Thomas Cunningham as a director on 2024-10-01

View Document

03/10/243 October 2024 Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on 2024-10-03

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

30/07/2430 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Change of details for Project Huron Nominees Limited as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Russell James Todhunter on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Richard David Morrison on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Ryan Joseph Langley on 2024-01-24

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

18/12/2318 December 2023 Amended group of companies' accounts made up to 2022-12-31

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Registered office address changed from Jubilee House Globe Park Third Avenue Marlow SL7 1EY England to Marlow International Parkway Marlow SL7 1YL on 2023-10-04

View Document

13/09/2313 September 2023 Director's details changed for Mr Richard David Morrison on 2023-05-01

View Document

23/08/2323 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-21

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

13/04/2313 April 2023 Director's details changed for Mr Ryan Joseph Langley on 2023-04-13

View Document

03/04/233 April 2023 Registration of charge 138530950001, created on 2023-03-31

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

02/11/222 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-10

View Document

02/11/222 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-15

View Document

02/11/222 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-21

View Document

11/10/2211 October 2022 Notification of Project Huron Nominees Limited as a person with significant control on 2022-02-15

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

28/09/2228 September 2022 Appointment of Mr Neil Patrick Macdougall as a director on 2022-09-21

View Document

14/09/2214 September 2022 Cessation of Richard David Morrison as a person with significant control on 2022-02-15

View Document

22/07/2222 July 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

22/07/2222 July 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

10/02/2210 February 2022 Appointment of Mr Anthony John Douglas Francis as a director on 2022-02-10

View Document

17/01/2217 January 2022 Incorporation

View Document

17/01/2217 January 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

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