Advanced company searchLink opens in new window

ATLAS METALS GROUP PLC

Company number 05714562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 2025 TM01 Termination of appointment of Rolf Gerritsen as a director on 6 February 2025
13 Dec 2024 TM02 Termination of appointment of City Group P.L.C. as a secretary on 3 June 2024
12 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share consolidation / 05/12/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2024 SH02 Consolidation of shares on 5 December 2024
09 Dec 2024 CERTNM Company name changed metalnrg PLC\certificate issued on 09/12/24
  • NM04 ‐ Change of name by provision in articles
23 Sep 2024 SH01 Statement of capital following an allotment of shares on 8 May 2024
  • GBP 384,631.3269
06 Jun 2024 AP04 Appointment of Ohs Secretaries Limited as a secretary on 5 June 2024
06 Jun 2024 AD01 Registered office address changed from Central Court, Suite 1.01 Southampton Buildings London WC2A 1AL England to 9th Floor 107 Cheapside London EC2V 6DN on 6 June 2024
14 May 2024 AA Group of companies' accounts made up to 31 December 2023
14 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
14 Mar 2024 AP01 Appointment of Mr Christopher Damon Chadwick as a director on 4 September 2023
14 Mar 2024 AD01 Registered office address changed from 1 Ely Place London EC1N 6RY England to Central Court, Suite 1.01 Southampton Buildings London WC2A 1AL on 14 March 2024
07 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: receive the annula report and accounts for yesr ended 31 december 2022 / re-elect various directors / re-appoint auditors / approve the directors remuneration policy / approve the directors remuneration report / short notice of a meeting other than an annual general meeting 28/07/2023
20 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 350,348.7607
15 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 350,348.77
30 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
09 Nov 2021 TM01 Termination of appointment of Pierpaolo Rocco as a director on 19 October 2021
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 287,644.80
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 337,848.7758
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 272,867.75806
29 Jul 2021 MA Memorandum and Articles of Association
14 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co business 25/06/2021
  • RES10 ‐ Resolution of allotment of securities