Advanced company searchLink opens in new window

ATOG MIDCO LIMITED

Company number 12270869

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)
20 Dec 2024 AP01 Appointment of Mr James C Larsen Snr as a director on 15 November 2024
20 Dec 2024 PSC05 Change of details for Tende Energy Plc as a person with significant control on 15 November 2024
20 Dec 2024 TM01 Termination of appointment of Olukayode Olufemi Kuti as a director on 15 November 2024
27 Nov 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
10 Jul 2024 AA Group of companies' accounts made up to 31 December 2022
22 May 2024 DISS40 Compulsory strike-off action has been discontinued
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2024 AA Group of companies' accounts made up to 31 December 2021
09 Feb 2024 MR04 Satisfaction of charge 122708690001 in full
05 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with updates
10 Nov 2023 AD01 Registered office address changed from The Hub Farnborough Business Park Fowler Avenue Farnborough GU14 7JF England to 25 Bury Street First Floor London SW1Y 6AL on 10 November 2023
20 Jul 2023 AP01 Appointment of Mr Mark Henderson as a director on 10 July 2023
27 Jun 2023 PSC02 Notification of Tende Energy Plc as a person with significant control on 15 June 2023
27 Jun 2023 PSC07 Cessation of Jonathan Mark Taylor as a person with significant control on 15 June 2023
27 Jun 2023 PSC07 Cessation of Anthony James Berwick as a person with significant control on 15 June 2023
27 Jun 2023 TM01 Termination of appointment of Jonathan Mark Taylor as a director on 15 June 2023
27 Jun 2023 TM01 Termination of appointment of Anthony James Berwick as a director on 15 June 2023
23 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
21 Jan 2022 PSC07 Cessation of Omega Financial Corporation as a person with significant control on 21 January 2022
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
04 Nov 2021 SH06 Cancellation of shares. Statement of capital on 17 October 2021
  • GBP 667.00
04 Nov 2021 SH03 Purchase of own shares.
28 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
24 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 June 2021
  • GBP 1,067.00