- Company Overview for ATLAS COMMODITIES LTD (09307499)
- Filing history for ATLAS COMMODITIES LTD (09307499)
- People for ATLAS COMMODITIES LTD (09307499)
- Charges for ATLAS COMMODITIES LTD (09307499)
- Insolvency for ATLAS COMMODITIES LTD (09307499)
- More for ATLAS COMMODITIES LTD (09307499)
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) |
---|---|---|---|
05 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 12 August 2020
|
|
05 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 12 August 2020
|
|
05 Oct 2020 | MA | Memorandum and Articles of Association | |
01 Oct 2020 | PSC05 | Change of details for Mj Robertson Group Limited as a person with significant control on 12 August 2020 | |
01 Oct 2020 | PSC01 | Notification of Harry Dempster Seale as a person with significant control on 12 August 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Harry Dempster Seale as a director on 12 August 2020 | |
07 Aug 2020 | PSC07 | Cessation of Marc Robertson as a person with significant control on 3 April 2020 | |
07 Aug 2020 | PSC02 | Notification of Mj Robertson Group Limited as a person with significant control on 3 April 2020 | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | MR04 | Satisfaction of charge 093074990001 in full | |
06 Dec 2018 | PSC04 | Change of details for Mr Marc Robertson as a person with significant control on 1 October 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Marc Robertson on 1 October 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
26 Oct 2018 | MR01 | Registration of charge 093074990002, created on 23 October 2018 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2017 | MR01 | Registration of charge 093074990001, created on 5 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Nov 2015 | CH01 | Director's details changed for Mr Marc Robertson on 19 November 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from The Stable Gallery Kelling Estate Holt Norfolk NR25 7EW to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 19 November 2015 |