Advanced company searchLink opens in new window

ATOC HOL LIMITED

Company number 08952431

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 Mar 2018 TM01 Termination of appointment of Rayzac Widdows as a director on 14 March 2018
14 Mar 2018 TM01 Termination of appointment of Jason Widdows as a director on 14 March 2018
10 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
04 May 2017 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th to Unit E Railway Triangle, Walton Road Portsmouth PO6 1TY on 4 May 2017
04 May 2017 CS01 Confirmation statement made on 21 March 2017 with updates
08 Feb 2017 SH03 Purchase of own shares.
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 306
25 Jan 2017 SH06 Cancellation of shares. Statement of capital on 30 August 2016
  • GBP 276
25 Jan 2017 SH03 Purchase of own shares.
11 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jan 2017 SH06 Cancellation of shares. Statement of capital on 30 August 2016
  • GBP 285
12 Oct 2016 AP01 Appointment of Scott Eddie Widdows as a director on 1 July 2016
12 Oct 2016 AP01 Appointment of Rayzac Widdows as a director on 1 July 2016
12 Oct 2016 AP01 Appointment of Mr Jason Widdows as a director on 1 July 2016
06 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
15 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 300
30 Jun 2015 AA Group of companies' accounts made up to 30 September 2014
24 Jun 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
07 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 300
23 Sep 2014 AP01 Appointment of Susan Ann Neale as a director on 30 June 2014
21 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-21
  • GBP 1