ATOG MIDCO LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

20/12/2420 December 2024 Appointment of Mr James C Larsen Snr as a director on 2024-11-15

View Document

20/12/2420 December 2024 Termination of appointment of Olukayode Olufemi Kuti as a director on 2024-11-15

View Document

20/12/2420 December 2024 Change of details for Tende Energy Plc as a person with significant control on 2024-11-15

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

10/07/2410 July 2024 Group of companies' accounts made up to 2022-12-31

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Group of companies' accounts made up to 2021-12-31

View Document

09/02/249 February 2024 Satisfaction of charge 122708690001 in full

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

10/11/2310 November 2023 Registered office address changed from The Hub Farnborough Business Park Fowler Avenue Farnborough GU14 7JF England to 25 Bury Street First Floor London SW1Y 6AL on 2023-11-10

View Document

20/07/2320 July 2023 Appointment of Mr Mark Henderson as a director on 2023-07-10

View Document

27/06/2327 June 2023 Cessation of Anthony James Berwick as a person with significant control on 2023-06-15

View Document

27/06/2327 June 2023 Termination of appointment of Jonathan Mark Taylor as a director on 2023-06-15

View Document

27/06/2327 June 2023 Termination of appointment of Anthony James Berwick as a director on 2023-06-15

View Document

27/06/2327 June 2023 Cessation of Jonathan Mark Taylor as a person with significant control on 2023-06-15

View Document

27/06/2327 June 2023 Notification of Tende Energy Plc as a person with significant control on 2023-06-15

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

21/01/2221 January 2022 Cessation of Omega Financial Corporation as a person with significant control on 2022-01-21

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

04/11/214 November 2021 Cancellation of shares. Statement of capital on 2021-10-17

View Document

04/11/214 November 2021 Purchase of own shares.

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Hugo Pingray as a director on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mr Olukayode Olufemi Kuti as a director on 2021-06-30

View Document

18/10/1918 October 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


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