Advanced company searchLink opens in new window

ATLAS CLOUD LIMITED

Company number 07297347

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)
13 Feb 2017 TM01 Termination of appointment of John Sampson as a director on 10 February 2017
11 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 11,747.514
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
  • GBP 3,733

Statement of capital on 2017-01-31
  • GBP 3,733
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2017
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
  • GBP 2,335
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
  • GBP 3,733
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
  • GBP 2,916.00
23 Jul 2015 SH08 Change of share class name or designation
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 2,357
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
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
17 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014