- Company Overview for ATA GRINDING PROCESSES LIMITED (00751205)
- Filing history for ATA GRINDING PROCESSES LIMITED (00751205)
- People for ATA GRINDING PROCESSES LIMITED (00751205)
- Charges for ATA GRINDING PROCESSES LIMITED (00751205)
- More for ATA GRINDING PROCESSES LIMITED (00751205)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
30 Dec 2024 | PSC02 | Notification of Harvey Performance Uk Bidco Limited as a person with significant control on 28 June 2024 | |
30 Dec 2024 | PSC07 | Cessation of Peter Cosgrove as a person with significant control on 28 June 2024 | |
25 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 18 October 2024
|
|
17 Oct 2024 | TM01 | Termination of appointment of Brian Christopher Lavelle as a director on 11 October 2024 | |
03 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
06 Aug 2024 | AP01 | Appointment of Brian Christopher Lavelle as a director on 28 June 2024 | |
06 Aug 2024 | AP01 | Appointment of Mark William Dyas as a director on 28 June 2024 | |
02 Aug 2024 | MR04 | Satisfaction of charge 007512050011 in full | |
02 Aug 2024 | MR04 | Satisfaction of charge 007512050012 in full | |
02 Aug 2024 | MR04 | Satisfaction of charge 007512050010 in full | |
31 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2024 | MA | Memorandum and Articles of Association | |
03 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 31 December 2022 | |
26 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
20 May 2024 | RP04AR01 | Second filing of the annual return made up to 31 December 2015 | |
12 Mar 2024 | PSC04 | Change of details for Peter Cosgrove as a person with significant control on 9 May 2019 | |
12 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
22 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
03 May 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
13 Jan 2023 | CS01 |
Confirmation statement made on 31 December 2022 with no updates
|
|
28 Nov 2022 | MR01 | Registration of charge 007512050012, created on 24 November 2022 | |
09 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
09 Sep 2021 | AA | Full accounts made up to 31 December 2020 |