ATLAS HOLDCO LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

22/11/2422 November 2024 Termination of appointment of Paul Bryan Suter as a director on 2024-11-08

View Document

14/05/2414 May 2024

View Document

14/05/2414 May 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

14/05/2414 May 2024

View Document

14/05/2414 May 2024

View Document

13/05/2413 May 2024 Satisfaction of charge 124274390001 in full

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

12/05/2312 May 2023

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

04/10/214 October 2021 Appointment of Mr Qaiser Vakani as a secretary on 2021-10-01

View Document

28/07/2128 July 2021 Audit exemption subsidiary accounts made up to 2020-08-31

View Document

28/07/2128 July 2021

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

12/05/2012 May 2020 ADOPT ARTICLES 23/03/2020

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / ATLAS TOPCO LIMITED / 25/03/2020

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM FIFTH FLOOR, 100 WOOD STREET LONDON EC2V 7EX

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124274390001

View Document

25/03/2025 March 2020 SECRETARY APPOINTED MR LEE GAGE

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR PATRICK ANTHONY GALLAGHER

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR PAUL BRYAN SUTER

View Document

25/03/2025 March 2020 CURRSHO FROM 31/01/2021 TO 31/08/2020

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY LAW DEBENTURE CORPORATE SERVICES LIMITED

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR L.D.C. CORPORATE DIRECTOR NO.2 LIMITED

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR L.D.C. CORPORATE DIRECTOR NO.1 LIMITED

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR LIAM GRIFFIN

View Document

27/01/2027 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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