- Company Overview for ATOG MIDCO LIMITED (12270869)
- Filing history for ATOG MIDCO LIMITED (12270869)
- People for ATOG MIDCO LIMITED (12270869)
- Charges for ATOG MIDCO LIMITED (12270869)
- More for ATOG MIDCO LIMITED (12270869)
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
|
|
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
|
|
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
|
|
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
|
|
02 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
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
|