Advanced company searchLink opens in new window

ATLAS PROJECT TOPCO LIMITED

Company number 13260107

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)
25 Jul 2021 MA Memorandum and Articles of Association
25 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 18/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2021 AD01 Registered office address changed from 8 Holt Drive Kirby Muxloe Leicester Leicestershire LE9 2EX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 July 2021
13 Jul 2021 AP01 Appointment of Mr Andrew John Shapin as a director on 6 July 2021
13 Jul 2021 AP01 Appointment of Steven Rinaldi as a director on 18 June 2021
13 Jul 2021 AP01 Appointment of Miss Gianna Rinaldi as a director on 18 June 2021
30 Apr 2021 PSC01 Notification of Avital Lobel as a person with significant control on 30 April 2021
30 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 30 April 2021
29 Apr 2021 PSC08 Notification of a person with significant control statement
28 Apr 2021 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 26 April 2021
28 Apr 2021 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 8 Holt Drive Kirby Muxloe Leicester Leicestershire LE9 2EX on 28 April 2021
26 Apr 2021 AP01 Appointment of Simon Singh as a director on 19 April 2021
26 Apr 2021 AP01 Appointment of Mr Avital Lobel as a director on 19 April 2021
26 Apr 2021 TM01 Termination of appointment of Inhoco Formations Limited as a director on 19 April 2021
26 Apr 2021 AA01 Current accounting period extended from 31 March 2022 to 30 April 2022
26 Apr 2021 TM01 Termination of appointment of a G Secretarial Limited as a director on 19 April 2021
26 Apr 2021 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 19 April 2021
26 Apr 2021 TM01 Termination of appointment of Roger Hart as a director on 19 April 2021
20 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-19
11 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-11
  • GBP 1