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 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2021 AP01 Appointment of Mr Olukayode Olufemi Kuti as a director on 30 June 2021
30 Jun 2021 TM01 Termination of appointment of Hugo Pingray as a director on 30 June 2021
07 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2021 AA Group of companies' accounts made up to 31 December 2019
12 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 1,150
  • ANNOTATION Clarification a second filed SH01 was registered on 24.08.2021.
10 Dec 2020 PSC01 Notification of Jonathan Mark Taylor as a person with significant control on 14 February 2020
10 Dec 2020 PSC07 Cessation of Jonathan Mark Taylor as a person with significant control on 10 December 2020
02 Dec 2020 PSC04 Change of details for Mr Jonathan Taylor as a person with significant control on 2 December 2020
03 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with updates
03 Nov 2020 PSC03 Notification of Omega Financial Corporation as a person with significant control on 2 April 2020
17 Sep 2020 CH01 Director's details changed for Mr Jon Taylor on 17 September 2020
15 May 2020 AD01 Registered office address changed from 12 Berkeley Street London W1J 8DT England to The Hub Farnborough Business Park Fowler Avenue Farnborough GU14 7JF on 15 May 2020
20 Feb 2020 PSC01 Notification of Jonathan Taylor as a person with significant control on 14 February 2020
14 Feb 2020 PSC01 Notification of Anthony James Berwick as a person with significant control on 15 November 2019
14 Feb 2020 PSC07 Cessation of David Graeme Fenneck Sefton as a person with significant control on 14 February 2020
16 Jan 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 December 2019
20 Dec 2019 AP01 Appointment of Mr Jon Taylor as a director on 20 December 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 1,000
02 Dec 2019 AD01 Registered office address changed from 3 the Paddock Somerton Oxon OX25 6LL United Kingdom to 12 Berkeley Street London W1J 8DT on 2 December 2019
02 Dec 2019 AP01 Appointment of Mr Hugo Pingray as a director on 15 November 2019
02 Dec 2019 TM01 Termination of appointment of David Graeme Fenneck Sefton as a director on 15 November 2019
21 Nov 2019 MR01 Registration of charge 122708690001, created on 19 November 2019
18 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-18
  • GBP 1