- Company Overview for ATLAS CLOUD LIMITED (07297347)
- Filing history for ATLAS CLOUD LIMITED (07297347)
- People for ATLAS CLOUD LIMITED (07297347)
- Charges for ATLAS CLOUD LIMITED (07297347)
- More for ATLAS CLOUD LIMITED (07297347)
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 Feb 2017 | TM01 | Termination of appointment of John Sampson as a director on 10 February 2017 | |
11 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | TM01 | Termination of appointment of Adam Waugh as a director on 10 February 2017 | |
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 13 January 2017
|
|
31 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 28 June 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Malcolm Smith as a director on 1 November 2016 | |
02 Aug 2016 | AR01 |
Annual return
Statement of capital on 2016-08-02
Statement of capital on 2017-01-31
|
|
02 Aug 2016 | AP01 | Appointment of Mr Kelvin Frank Harrison as a director on 10 September 2015 | |
02 Aug 2016 | TM01 | Termination of appointment of Phil Richardson as a director on 6 April 2016 | |
22 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 9 June 2015
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 9 June 2015
|
|
23 Jul 2015 | SH08 | Change of share class name or designation | |
23 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2015 | SH03 | Purchase of own shares. | |
13 Jul 2015 | AA01 | Current accounting period shortened from 31 May 2015 to 30 June 2014 | |
11 Jun 2015 | TM01 | Termination of appointment of Philip Peter Ferguson Upton as a director on 11 June 2015 | |
08 May 2015 | AD01 | Registered office address changed from , Office 1a 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF to The Mezzanine 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 8 May 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr Adam Waugh as a director on 29 June 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
27 Aug 2014 | MR01 | Registration of charge 072973470001, created on 18 August 2014 | |
26 Jun 2014 | CERTNM |
Company name changed atlas infrastructure management LTD\certificate issued on 26/06/14
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |